Manchester
M2 1AB
Secretary Name | Thomas Kelly |
---|---|
Status | Closed |
Appointed | 27 March 2013(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 September 2018) |
Role | Company Director |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 29 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Jeremy Alan Wiltshire |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2014(9 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 29 September 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Roy Edwin Campbell Ii |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Giovanni Cutaia |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Merchant Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Susan Jane Hunt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Kimmo Benjam Tammela |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Gregory Paul Minson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | William James Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Charlotte Elise Dickens |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 May 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2008) |
Role | Secretary |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Carolina Marte |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Dominican Republic |
Status | Resigned |
Appointed | 27 May 2011(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 2014) |
Role | Executive Director / Vice President |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
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 |
1.3m at €1 | Elq Investors LTD 100.00% Redeemable |
---|---|
1 at $1 | Elq Investors LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £173,137 |
Net Worth | -£1,030,412 |
Cash | £3,125,230 |
Current Liabilities | £5,483,107 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
16 October 2017 | Liquidators' statement of receipts and payments to 21 September 2017 (16 pages) |
16 October 2017 | Liquidators' statement of receipts and payments to 21 September 2017 (16 pages) |
13 October 2016 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 October 2016 (2 pages) |
10 October 2016 | Declaration of solvency (3 pages) |
10 October 2016 | Resolutions
|
10 October 2016 | Resolutions
|
10 October 2016 | Appointment of a voluntary liquidator (1 page) |
10 October 2016 | Declaration of solvency (3 pages) |
10 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 September 2016 | Statement of capital on 16 September 2016
|
21 September 2016 | Statement of capital on 16 September 2016
|
23 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 September 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 September 2015 (1 page) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
26 September 2014 | Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
1 April 2014 | Termination of appointment of Carolina Marte as a director (1 page) |
1 April 2014 | Termination of appointment of Carolina Marte as a director (1 page) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Appointment of Thomas Kelly as a secretary (1 page) |
19 April 2013 | Appointment of Thomas Kelly as a secretary (1 page) |
18 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
31 January 2013 | Statement of capital on 31 January 2013
|
31 January 2013 | Statement of capital on 31 January 2013
|
18 January 2013 | Resolutions
|
18 January 2013 | Solvency statement dated 20/12/12 (1 page) |
18 January 2013 | Solvency statement dated 20/12/12 (1 page) |
18 January 2013 | Resolutions
|
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
28 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
13 December 2011 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 June 2011 | Appointment of Carolina Marte as a director (2 pages) |
6 June 2011 | Appointment of Carolina Marte as a director (2 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Termination of appointment of William Elliott as a secretary (1 page) |
29 March 2011 | Termination of appointment of William Elliott as a secretary (1 page) |
20 December 2010 | Resolutions
|
20 December 2010 | Statement by directors (1 page) |
20 December 2010 | Statement of capital on 20 December 2010
|
20 December 2010 | Solvency statement dated 10/12/10 (1 page) |
20 December 2010 | Statement by directors (1 page) |
20 December 2010 | Solvency statement dated 10/12/10 (1 page) |
20 December 2010 | Statement of capital on 20 December 2010
|
20 December 2010 | Resolutions
|
25 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 June 2010 | Statement of capital on 9 June 2010
|
9 June 2010 | Statement of capital on 9 June 2010
|
9 June 2010 | Statement of capital on 9 June 2010
|
1 June 2010 | Solvency statement dated 21/05/10 (1 page) |
1 June 2010 | Statement by directors (1 page) |
1 June 2010 | Statement by directors (1 page) |
1 June 2010 | Resolutions
|
1 June 2010 | Solvency statement dated 21/05/10 (1 page) |
1 June 2010 | Resolutions
|
17 May 2010 | Termination of appointment of Charlotte Dickens as a director (1 page) |
17 May 2010 | Termination of appointment of Charlotte Dickens as a director (1 page) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Termination of appointment of Roy Campbell Ii as a director (1 page) |
7 April 2010 | Termination of appointment of Roy Campbell Ii as a director (1 page) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
20 November 2009 | Statement of capital following an allotment of shares on 28 October 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 28 October 2009
|
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
23 September 2009 | Memorandum and Articles of Association (16 pages) |
23 September 2009 | Memorandum and Articles of Association (16 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
24 August 2009 | Resolutions
|
24 August 2009 | Resolutions
|
24 August 2009 | Memorandum and Articles of Association (4 pages) |
24 August 2009 | Memorandum and Articles of Association (4 pages) |
4 August 2009 | Ad 31/07/09\eur si 90000@1=90000\eur ic 10205000/10295000\ (2 pages) |
4 August 2009 | Ad 30/04/09\eur si 115000@1=115000\eur ic 10295000/10410000\ (2 pages) |
4 August 2009 | Ad 30/04/09\eur si 115000@1=115000\eur ic 10295000/10410000\ (2 pages) |
4 August 2009 | Ad 31/07/09\eur si 90000@1=90000\eur ic 10205000/10295000\ (2 pages) |
17 June 2009 | Full accounts made up to 28 November 2008 (12 pages) |
17 June 2009 | Full accounts made up to 28 November 2008 (12 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
5 February 2009 | Ad 30/01/09\eur si 300000@1=300000\eur ic 9905000/10205000\ (1 page) |
5 February 2009 | Ad 30/01/09\eur si 300000@1=300000\eur ic 9905000/10205000\ (1 page) |
5 February 2009 | Eur nc 10000000/20000000\30/01/09 (2 pages) |
5 February 2009 | Eur nc 10000000/20000000\30/01/09 (2 pages) |
13 November 2008 | Ad 31/10/08\eur si 648000@1=648000\eur ic 9257000/9905000\ (2 pages) |
13 November 2008 | Ad 31/10/08\eur si 648000@1=648000\eur ic 9257000/9905000\ (2 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (11 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (11 pages) |
14 August 2008 | Ad 14/08/08-14/08/08\eur si 780000@1=780000\eur ic 7603000/8383000\ (2 pages) |
14 August 2008 | Ad 14/08/08-14/08/08\eur si 780000@1=780000\eur ic 7603000/8383000\ (2 pages) |
23 June 2008 | Appointment terminated director giovanni cutaia (1 page) |
23 June 2008 | Appointment terminated director giovanni cutaia (1 page) |
12 June 2008 | Appointment terminated director kimmo tammela (1 page) |
12 June 2008 | Appointment terminated director kimmo tammela (1 page) |
13 May 2008 | Ad 30/04/08\eur si 755000@1=755000\eur ic 6848000/7603000\ (2 pages) |
13 May 2008 | Ad 30/04/08\eur si 755000@1=755000\eur ic 6848000/7603000\ (2 pages) |
8 February 2008 | Ad 07/02/08--------- eur si 810000@1=810000 eur ic 6038000/6848000 (1 page) |
8 February 2008 | Ad 07/02/08--------- eur si 810000@1=810000 eur ic 6038000/6848000 (1 page) |
5 November 2007 | Ad 31/07/07--------- eur si 874000@1 (2 pages) |
5 November 2007 | Ad 31/07/07--------- eur si 874000@1 (2 pages) |
25 October 2007 | Ad 30/04/07--------- eur si 845000@1 (2 pages) |
25 October 2007 | Ad 30/04/07--------- eur si 21000@1 (2 pages) |
25 October 2007 | Ad 30/04/07--------- eur si 21000@1 (2 pages) |
25 October 2007 | Ad 30/04/07--------- eur si 845000@1 (2 pages) |
24 October 2007 | Return made up to 07/10/07; full list of members (9 pages) |
24 October 2007 | Return made up to 07/10/07; full list of members (9 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (11 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (11 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
14 March 2007 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
14 March 2007 | Resolutions
|
14 March 2007 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
14 March 2007 | Resolutions
|
14 February 2007 | Ad 01/08/06-31/01/07 eur si 2572000@1 (2 pages) |
14 February 2007 | Ad 01/08/06-31/01/07 eur si 2572000@1 (2 pages) |
23 January 2007 | Full accounts made up to 31 October 2005 (10 pages) |
23 January 2007 | Full accounts made up to 31 October 2005 (10 pages) |
13 November 2006 | Return made up to 07/10/06; full list of members (9 pages) |
13 November 2006 | Return made up to 07/10/06; full list of members (9 pages) |
14 August 2006 | Ad 01/08/06--------- eur si 845000@1=845000 eur ic 2600000/3445000 (2 pages) |
14 August 2006 | Ad 01/08/06--------- eur si 845000@1=845000 eur ic 2600000/3445000 (2 pages) |
10 May 2006 | Ad 28/04/06--------- eur si 810000@1=810000 eur ic 1790000/2600000 (2 pages) |
10 May 2006 | Ad 28/04/06--------- eur si 810000@1=810000 eur ic 1790000/2600000 (2 pages) |
13 February 2006 | Ad 06/02/06--------- eur si 960000@1=960000 eur ic 830000/1790000 (2 pages) |
13 February 2006 | Ad 06/02/06--------- eur si 960000@1=960000 eur ic 830000/1790000 (2 pages) |
14 December 2005 | Ad 31/10/05--------- eur si 330000@1=330000 eur ic 500000/830000 (2 pages) |
14 December 2005 | Ad 29/07/05--------- eur si 500000@1 (2 pages) |
14 December 2005 | Ad 29/07/05--------- eur si 500000@1 (2 pages) |
14 December 2005 | Ad 31/10/05--------- eur si 330000@1=330000 eur ic 500000/830000 (2 pages) |
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
1 December 2005 | Return made up to 07/10/05; full list of members
|
1 December 2005 | Return made up to 07/10/05; full list of members
|
17 February 2005 | Company name changed phoenix acquisitions I, LTD\certificate issued on 17/02/05 (2 pages) |
17 February 2005 | Company name changed phoenix acquisitions I, LTD\certificate issued on 17/02/05 (2 pages) |
11 February 2005 | Secretary's particulars changed (1 page) |
11 February 2005 | Secretary's particulars changed (1 page) |
7 October 2004 | Incorporation (29 pages) |
7 October 2004 | Incorporation (29 pages) |