Enterprise Park Clarence Avenue
Trafford Park Manchester
M17 1QS
Secretary Name | Mr Ewan Gordon Wyse |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Christopher Anthony Culley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
450 at £1 | Christopher Anthony Culley 45.00% Ordinary |
---|---|
450 at £1 | David Russell 45.00% Ordinary |
100 at £1 | Stuart Hiles 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£226,681 |
Cash | £2,826 |
Current Liabilities | £1,561,838 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
7 December 2017 | Delivered on: 12 December 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: All that freehold property known as 6 heybridge lane, prestbury (SK10 4HD) as the same is registered at the land registry under title number CH448798. Outstanding |
---|---|
25 July 2012 | Delivered on: 31 July 2012 Persons entitled: West Register Number 2 Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, swatchways, 24 panorama road, sandbanks, poole and garage, t/no: DT372917 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 March 2007 | Delivered on: 22 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 swatchways 24 panorama road sandbanks poole dorset and garages and beach chalet 22 panorama road sandbanks poole dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 January 2007 | Delivered on: 9 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £1,435,000.00 due or to become due from the company to. Particulars: 4 & 4A brudenell road canford cliffs poole dorset. Outstanding |
6 January 2006 | Delivered on: 12 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 bingham avenue lilliput poole dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 September 2005 | Delivered on: 1 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 panorama road sandbanks poole dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 September 2005 | Delivered on: 1 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 alton road parkstone poole dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 December 2017 | Delivered on: 12 December 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: All that freehold property known as 6 heybridge lane, prestbury (SK10 4HD) as the same is registered at the land registry under title number CH448798. Outstanding |
15 October 2004 | Delivered on: 23 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 grasmere road, sandbanks, poole, dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 August 2009 | Delivered on: 15 August 2009 Satisfied on: 23 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 2 swatchways 24 panorama road sandbanks poole dorset t/no DT34796 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 December 2017 | Memorandum and Articles of Association (10 pages) |
---|---|
14 December 2017 | Resolutions
|
12 December 2017 | Registration of charge 052340120010, created on 7 December 2017 (36 pages) |
12 December 2017 | Registration of charge 052340120009, created on 7 December 2017 (39 pages) |
17 November 2017 | Notification of Alliance Living Limited as a person with significant control on 15 November 2017 (2 pages) |
16 November 2017 | Cessation of Christopher Anthony Culley as a person with significant control on 15 November 2017 (1 page) |
16 November 2017 | Cessation of David Russell as a person with significant control on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Christopher Anthony Culley as a director on 15 November 2017 (1 page) |
29 September 2017 | Total exemption small company accounts made up to 29 December 2016 (3 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 29 December 2015 (4 pages) |
13 June 2016 | Previous accounting period extended from 29 September 2015 to 29 December 2015 (1 page) |
27 May 2016 | Satisfaction of charge 2 in full (2 pages) |
27 May 2016 | Satisfaction of charge 8 in full (2 pages) |
27 May 2016 | Satisfaction of charge 6 in full (2 pages) |
27 May 2016 | Satisfaction of charge 1 in full (2 pages) |
27 May 2016 | Satisfaction of charge 3 in full (2 pages) |
27 May 2016 | Satisfaction of charge 4 in full (2 pages) |
27 May 2016 | Satisfaction of charge 5 in full (1 page) |
23 December 2015 | Satisfaction of charge 7 in full (2 pages) |
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
25 August 2015 | Accounts for a small company made up to 29 September 2014 (5 pages) |
10 July 2015 | Auditor's resignation (1 page) |
25 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
24 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
27 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
18 June 2014 | Auditor's resignation (1 page) |
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
25 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
25 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
25 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
25 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
25 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
23 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
24 September 2010 | Director's details changed for Christopher Anthony Culley on 1 January 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Mr Ewan Wyse on 1 January 2010 (1 page) |
24 September 2010 | Director's details changed for Mr David Russell on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Christopher Anthony Culley on 1 January 2010 (2 pages) |
24 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Secretary's details changed for Mr Ewan Wyse on 1 January 2010 (1 page) |
24 September 2010 | Director's details changed for Mr David Russell on 1 January 2010 (2 pages) |
18 June 2010 | Accounts for a small company made up to 30 September 2009 (14 pages) |
17 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
2 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
15 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 January 2007 | Particulars of mortgage/charge (5 pages) |
12 December 2006 | Return made up to 16/09/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Return made up to 16/09/05; full list of members (7 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Ad 16/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | New director appointed (2 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 October 2004 | Memorandum and Articles of Association (12 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Resolutions
|
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
16 September 2004 | Incorporation (9 pages) |