Altrincham
Cheshire
WA14 2DW
Secretary Name | Mrs Actar Arya |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ashley Road Altrincham Cheshire WA14 2DW |
Registered Address | 41 Greek Street Stockport SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Urbanize LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,570 |
Cash | £3,801 |
Current Liabilities | £803,409 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 11 November 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 25 November 2019 (overdue) |
26 June 2012 | Delivered on: 4 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land at greenhale house, piccadilly, stockport, cheshire t/no MAN22898 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
16 May 2012 | Delivered on: 22 May 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 February 2008 | Delivered on: 27 February 2008 Satisfied on: 2 July 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 February 2008 | Delivered on: 19 February 2008 Satisfied on: 2 July 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a former greendale house piccadilly stockport cheshire t/n MAN22898. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 September 2007 | Delivered on: 26 September 2007 Satisfied on: 7 November 2008 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Greenhale house piccadilly stockport t/no MAN22898 all plant and machinery the goodwill and uncalled capital all stocks and shares. See the mortgage charge document for full details. Fully Satisfied |
19 March 2007 | Delivered on: 23 March 2007 Satisfied on: 7 November 2008 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Greenhale house piccadilly stockport t/n MAN22898 all of the f/h and l/h property all buildings and fixtures including trade and tenants fixtures and all plant and machinery all licences all trade and tenants fixtures plant and machinery goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
14 October 2023 | Liquidators' statement of receipts and payments to 8 August 2023 (12 pages) |
---|---|
26 October 2022 | Liquidators' statement of receipts and payments to 8 August 2022 (13 pages) |
5 October 2021 | Liquidators' statement of receipts and payments to 8 August 2021 (14 pages) |
22 October 2020 | Liquidators' statement of receipts and payments to 8 August 2020 (12 pages) |
28 August 2019 | Registered office address changed from Carlton Place 28-32 Greenwood Street Altrincham WA14 1RZ England to 41 Greek Street Stockport SK3 8AX on 28 August 2019 (2 pages) |
27 August 2019 | Appointment of a voluntary liquidator (3 pages) |
27 August 2019 | Resolutions
|
27 August 2019 | Statement of affairs (8 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 December 2018 | Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ to Carlton Place 28-32 Greenwood Street Altrincham WA14 1RZ on 25 December 2018 (1 page) |
24 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
31 May 2018 | Satisfaction of charge 5 in full (1 page) |
17 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
2 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
30 April 2012 | Director's details changed for Mr Salar Arya on 30 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Mrs Actar Arya on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Salar Arya on 30 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Mrs Actar Arya on 30 April 2012 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 February 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 February 2010 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page) |
26 February 2010 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page) |
11 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Registered office address changed from C/O Rohans Chartered Accountants Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from C/O Rohans Chartered Accountants Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from C/O Rohans Chartered Accountants Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 7 December 2009 (1 page) |
20 May 2009 | Return made up to 11/11/08; full list of members (4 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from c/o rohans chartered accountants adamson house towers business park didsbury manchester M20 2YY (1 page) |
20 May 2009 | Return made up to 11/11/08; full list of members (4 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from c/o rohans chartered accountants adamson house towers business park didsbury manchester M20 2YY (1 page) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 November 2008 | Secretary's change of particulars / akhtar atyabi / 30/08/2008 (1 page) |
7 November 2008 | Secretary's change of particulars / akhtar atyabi / 30/08/2008 (1 page) |
7 November 2008 | Director's change of particulars / salleh hassanpour / 30/08/2008 (1 page) |
7 November 2008 | Director's change of particulars / salleh hassanpour / 30/08/2008 (1 page) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Return made up to 11/11/07; no change of members (6 pages) |
8 February 2008 | Return made up to 11/11/07; no change of members (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Return made up to 11/11/06; full list of members (6 pages) |
13 December 2006 | Return made up to 11/11/06; full list of members (6 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
26 October 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
14 September 2006 | Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page) |
14 September 2006 | Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page) |
12 January 2006 | Return made up to 11/11/05; full list of members
|
12 January 2006 | Return made up to 11/11/05; full list of members
|
3 January 2006 | Registered office changed on 03/01/06 from: adamson house, towers business park, didsbury manchester M20 2YY (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: adamson house, towers business park, didsbury manchester M20 2YY (1 page) |
11 November 2004 | Incorporation (12 pages) |
11 November 2004 | Incorporation (12 pages) |