The Chancery
Manchester
M2 1EW
Secretary Name | Jennifer Mary Scott-Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Birch Grove Rusholme Manchester Lancashire M14 5JY |
Website | www.oddbar.co.uk |
---|---|
Telephone | 0161 8330070 |
Telephone region | Manchester |
Registered Address | Duff & Phelps 58 Spring Gardens The Chancery Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £346,906 |
Cash | £59,592 |
Current Liabilities | £157,140 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 April 2005 | Delivered on: 8 April 2005 Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
15 March 2005 | Delivered on: 17 March 2005 Persons entitled: Five/Four Partnership Limited Classification: Rent deposit deed Secured details: £5,500 and all other 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: £5,500 plus vat. Outstanding |
24 November 2020 | Return of final meeting in a creditors' voluntary winding up (38 pages) |
---|---|
26 March 2020 | Liquidators' statement of receipts and payments to 22 January 2020 (32 pages) |
4 April 2019 | Liquidators' statement of receipts and payments to 22 January 2019 (62 pages) |
20 March 2018 | Appointment of a voluntary liquidator (3 pages) |
20 February 2018 | Registered office address changed from Lancashire Gate Tiviot Dale Stockport Cheshire SK1 1TD to Duff & Phelps 58 Spring Gardens the Chancery Manchester M2 1EW on 20 February 2018 (2 pages) |
7 February 2018 | Resolutions
|
7 February 2018 | Statement of affairs (10 pages) |
6 October 2017 | Satisfaction of charge 2 in full (1 page) |
6 October 2017 | Satisfaction of charge 2 in full (1 page) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
6 September 2017 | Satisfaction of charge 1 in full (1 page) |
6 September 2017 | Satisfaction of charge 1 in full (1 page) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 September 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 October 2014 | Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE England to Lancashire Gate Tiviot Dale Stockport Cheshire SK1 1TD on 17 October 2014 (1 page) |
17 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE England to Lancashire Gate Tiviot Dale Stockport Cheshire SK1 1TD on 17 October 2014 (1 page) |
17 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
29 May 2014 | Registered office address changed from Sumner House St. Thomas's Road Chorley Lancs PR7 1HP on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Sumner House St. Thomas's Road Chorley Lancs PR7 1HP on 29 May 2014 (1 page) |
1 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
10 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 October 2011 | Director's details changed for Cleo Farman on 21 September 2011 (2 pages) |
14 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Director's details changed for Cleo Farman on 21 September 2011 (2 pages) |
14 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
20 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Cleo Farman on 19 November 2009 (3 pages) |
27 April 2010 | Director's details changed for Cleo Farman on 19 November 2009 (3 pages) |
14 January 2010 | Registered office address changed from 6 Osborne Road Manchester M19 2DT on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from 6 Osborne Road Manchester M19 2DT on 14 January 2010 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
24 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 6 osborne road levenshulme manchester lancashire M2 2DT (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 6 osborne road levenshulme manchester lancashire M2 2DT (1 page) |
10 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
16 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
7 May 2008 | Director's change of particulars / cleo farman / 02/05/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 1 tintern street fallowfield manchester greater manchester M14 7PS (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 1 tintern street fallowfield manchester greater manchester M14 7PS (1 page) |
7 May 2008 | Director's change of particulars / cleo farman / 02/05/2008 (1 page) |
9 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
24 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
21 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
21 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 February 2006 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
6 February 2006 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
15 November 2005 | Return made up to 05/10/05; no change of members (6 pages) |
15 November 2005 | Return made up to 05/10/05; no change of members (6 pages) |
7 November 2005 | Return made up to 08/09/05; full list of members (6 pages) |
7 November 2005 | Return made up to 08/09/05; full list of members (6 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Incorporation (15 pages) |
8 September 2004 | Incorporation (15 pages) |