Spinningfields
Manchester
M3 3EB
Director Name | Mr Stephen Hedley Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Stephen Gerrard Wain |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 07 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Katherine Wain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 07 July 2016) |
Role | Company Director |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Stephen Hedley Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hodgetts Drive Hayley Green Halesowen West Midlands B63 1ET |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £43,723,505 |
Gross Profit | £7,619,304 |
Net Worth | £1,838,483 |
Cash | £5,010 |
Current Liabilities | £15,254,956 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
7 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2016 | Final Gazette dissolved following liquidation (1 page) |
7 April 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 April 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 October 2015 | Liquidators' statement of receipts and payments to 27 July 2015 (10 pages) |
1 October 2015 | Liquidators statement of receipts and payments to 27 July 2015 (10 pages) |
1 October 2015 | Liquidators' statement of receipts and payments to 27 July 2015 (10 pages) |
15 August 2014 | Administrator's progress report to 28 July 2014 (11 pages) |
15 August 2014 | Administrator's progress report to 28 July 2014 (11 pages) |
7 August 2014 | Appointment of a voluntary liquidator (1 page) |
7 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 July 2014 | Administrator's progress report to 19 June 2014 (11 pages) |
24 July 2014 | Administrator's progress report to 19 June 2014 (11 pages) |
22 July 2014 | Notice of vacation of office by administrator (37 pages) |
22 July 2014 | Notice of vacation of office by administrator (37 pages) |
22 January 2014 | Administrator's progress report to 19 December 2013 (11 pages) |
22 January 2014 | Administrator's progress report to 19 December 2013 (11 pages) |
8 July 2013 | Administrator's progress report to 19 June 2013 (12 pages) |
8 July 2013 | Notice of extension of period of Administration (1 page) |
8 July 2013 | Administrator's progress report to 19 June 2013 (12 pages) |
8 July 2013 | Notice of extension of period of Administration (1 page) |
4 February 2013 | Administrator's progress report to 2 January 2013 (14 pages) |
4 February 2013 | Administrator's progress report to 2 January 2013 (14 pages) |
4 February 2013 | Administrator's progress report to 2 January 2013 (14 pages) |
1 February 2013 | Notice of extension of period of Administration (1 page) |
1 February 2013 | Notice of extension of period of Administration (1 page) |
29 August 2012 | Administrator's progress report to 30 July 2012 (13 pages) |
29 August 2012 | Administrator's progress report to 30 July 2012 (13 pages) |
21 May 2012 | Notice of deemed approval of proposals (1 page) |
21 May 2012 | Notice of deemed approval of proposals (1 page) |
12 April 2012 | Statement of affairs with form 2.14B (11 pages) |
12 April 2012 | Statement of affairs with form 2.14B (11 pages) |
29 March 2012 | Statement of administrator's proposal (19 pages) |
29 March 2012 | Statement of administrator's proposal (19 pages) |
10 February 2012 | Registered office address changed from No 7 Mill Pool Nash Lane Belbroughton Stourbridge West Midlands DY9 9AF United Kingdom on 10 February 2012 (2 pages) |
10 February 2012 | Registered office address changed from No 7 Mill Pool Nash Lane Belbroughton Stourbridge West Midlands DY9 9AF United Kingdom on 10 February 2012 (2 pages) |
10 February 2012 | Appointment of an administrator (1 page) |
10 February 2012 | Appointment of an administrator (1 page) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
3 May 2011 | Registered office address changed from No 7 Mill Pool Nash Lane Belbroughton Worcestershire DY9 9AF on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from No 7 Mill Pool Nash Lane Belbroughton Worcestershire DY9 9AF on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from No 7 Mill Pool Nash Lane Belbroughton Worcestershire DY9 9AF on 3 May 2011 (1 page) |
2 February 2011 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
2 February 2011 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
8 June 2010 | Director's details changed for Stephen Hedley Hayes on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Stephen Gerrard Wain on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Helena Susan Hayes on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Stephen Hedley Hayes on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Stephen Gerrard Wain on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Stephen Gerrard Wain on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Helena Susan Hayes on 1 January 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Katherine Wain on 1 January 2010 (1 page) |
8 June 2010 | Secretary's details changed for Katherine Wain on 1 January 2010 (1 page) |
8 June 2010 | Director's details changed for Helena Susan Hayes on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for Katherine Wain on 1 January 2010 (1 page) |
8 June 2010 | Director's details changed for Stephen Hedley Hayes on 1 January 2010 (2 pages) |
23 February 2010 | Group of companies' accounts made up to 31 May 2009 (23 pages) |
23 February 2010 | Group of companies' accounts made up to 31 May 2009 (23 pages) |
27 October 2009 | Director's details changed (3 pages) |
27 October 2009 | Director's details changed (3 pages) |
3 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
19 February 2009 | Group of companies' accounts made up to 31 May 2008 (26 pages) |
19 February 2009 | Group of companies' accounts made up to 31 May 2008 (26 pages) |
29 August 2008 | Director's change of particulars / stephen hayes / 25/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / stephen hayes / 25/08/2008 (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from lygon court hereward rise halesowen west midlands B62 8AN (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from lygon court hereward rise halesowen west midlands B62 8AN (1 page) |
20 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
28 February 2008 | Group of companies' accounts made up to 31 May 2007 (22 pages) |
28 February 2008 | Group of companies' accounts made up to 31 May 2007 (22 pages) |
11 August 2007 | Resolutions
|
11 August 2007 | Ad 20/07/07--------- £ si 85000@1=85000 £ ic 413333/498333 (2 pages) |
11 August 2007 | Resolutions
|
11 August 2007 | £ nc 413333/500000 20/07/07 (1 page) |
11 August 2007 | Ad 20/07/07--------- £ si 85000@1=85000 £ ic 413333/498333 (2 pages) |
11 August 2007 | £ nc 413333/500000 20/07/07 (1 page) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
3 July 2007 | Nc inc already adjusted 29/03/07 (2 pages) |
3 July 2007 | Nc inc already adjusted 29/03/07 (2 pages) |
5 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
13 April 2007 | Ad 29/03/07--------- £ si 100000@1=100000 £ ic 313333/413333 (2 pages) |
13 April 2007 | Ad 29/03/07--------- £ si 100000@1=100000 £ ic 313333/413333 (2 pages) |
1 March 2007 | Group of companies' accounts made up to 31 May 2006 (18 pages) |
1 March 2007 | Group of companies' accounts made up to 31 May 2006 (18 pages) |
14 December 2006 | £ nc 220000/313333 30/11/06 (1 page) |
14 December 2006 | £ nc 220000/313333 30/11/06 (1 page) |
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
14 December 2006 | Ad 30/11/06--------- £ si 100000@1=100000 £ ic 213333/313333 (2 pages) |
14 December 2006 | Ad 30/11/06--------- £ si 100000@1=100000 £ ic 213333/313333 (2 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
18 May 2006 | Ad 19/09/05--------- £ si 51333@1=51333 £ ic 160000/211333 (1 page) |
18 May 2006 | Ad 19/09/05--------- £ si 51333@1=51333 £ ic 160000/211333 (1 page) |
5 April 2006 | Group of companies' accounts made up to 31 May 2005 (19 pages) |
5 April 2006 | Group of companies' accounts made up to 31 May 2005 (19 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
26 August 2005 | Company name changed estrella investments LIMITED\certificate issued on 26/08/05 (2 pages) |
26 August 2005 | Company name changed estrella investments LIMITED\certificate issued on 26/08/05 (2 pages) |
6 July 2005 | Ad 31/05/05--------- £ si 109000@1=109000 £ ic 51000/160000 (2 pages) |
6 July 2005 | Ad 31/05/05--------- £ si 109000@1=109000 £ ic 51000/160000 (2 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Nc inc already adjusted 31/05/05 (1 page) |
6 July 2005 | Nc inc already adjusted 31/05/05 (1 page) |
6 July 2005 | Resolutions
|
27 May 2005 | Return made up to 19/05/05; full list of members
|
27 May 2005 | Return made up to 19/05/05; full list of members
|
15 April 2005 | Registered office changed on 15/04/05 from: 1 hodgetts drive halesowen west midlands B63 1ET (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 1 hodgetts drive halesowen west midlands B63 1ET (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Nc inc already adjusted 23/12/04 (1 page) |
15 February 2005 | Ad 23/12/04--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
15 February 2005 | Ad 23/12/04--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Nc inc already adjusted 23/12/04 (1 page) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Incorporation (19 pages) |
19 May 2004 | Incorporation (19 pages) |