Appleton
Warrington
WA4 5GA
Secretary Name | Mr Paul Montagu Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mere View Gardens Appleton Warrington WA4 5GA |
Director Name | Mr Nicholas Jonathan Bone |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 23 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandicroft Mews Cock Lane Great Budworth Cheshire CW9 6HP |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £582,758 |
Gross Profit | -£79,906 |
Net Worth | -£217,690 |
Current Liabilities | £702,895 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2013 | Final Gazette dissolved following liquidation (1 page) |
23 October 2013 | Final Gazette dissolved following liquidation (1 page) |
23 July 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 July 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 26 April 2013 (5 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 26 April 2013 (5 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 26 April 2013 (5 pages) |
12 November 2012 | Liquidators statement of receipts and payments to 26 October 2012 (5 pages) |
12 November 2012 | Liquidators' statement of receipts and payments to 26 October 2012 (5 pages) |
12 November 2012 | Liquidators' statement of receipts and payments to 26 October 2012 (5 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (17 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (17 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 26 April 2012 (17 pages) |
25 May 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (5 pages) |
25 May 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (5 pages) |
25 May 2012 | Liquidators statement of receipts and payments to 26 April 2012 (5 pages) |
28 November 2011 | Liquidators statement of receipts and payments to 26 October 2011 (5 pages) |
28 November 2011 | Liquidators' statement of receipts and payments to 26 October 2011 (5 pages) |
28 November 2011 | Liquidators' statement of receipts and payments to 26 October 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 26 April 2011 (32 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (32 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (32 pages) |
23 August 2010 | Registered office address changed from 11 st James Square Manchester M2 6DN on 23 August 2010 (2 pages) |
23 August 2010 | Registered office address changed from 11 St James Square Manchester M2 6DN on 23 August 2010 (2 pages) |
27 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
27 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
1 December 2009 | Administrator's progress report to 26 October 2009 (31 pages) |
1 December 2009 | Administrator's progress report to 26 October 2009 (31 pages) |
27 October 2009 | Notice of extension of period of Administration (1 page) |
27 October 2009 | Notice of extension of period of Administration (1 page) |
1 June 2009 | Administrator's progress report to 26 April 2009 (31 pages) |
1 June 2009 | Administrator's progress report to 26 April 2009 (31 pages) |
29 December 2008 | Statement of administrator's proposal (87 pages) |
29 December 2008 | Statement of administrator's proposal (87 pages) |
21 December 2008 | Statement of affairs with form 2.14B (12 pages) |
21 December 2008 | Statement of affairs with form 2.14B (12 pages) |
28 November 2008 | Company name changed encia terracare (west) LIMITED\certificate issued on 01/12/08 (2 pages) |
28 November 2008 | Company name changed encia terracare (west) LIMITED\certificate issued on 01/12/08 (2 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from stone cross place stone cross lane north lowton WA3 2SH (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from stone cross place stone cross lane north lowton WA3 2SH (1 page) |
31 October 2008 | Appointment of an administrator (1 page) |
31 October 2008 | Appointment of an administrator (1 page) |
30 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
30 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
31 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
31 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
17 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
17 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
22 November 2006 | Particulars of mortgage/charge (11 pages) |
22 November 2006 | Particulars of mortgage/charge (11 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
28 September 2006 | Accounts made up to 31 December 2005 (1 page) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
12 July 2006 | Company name changed encia terracare LIMITED\certificate issued on 12/07/06 (2 pages) |
12 July 2006 | Company name changed encia terracare LIMITED\certificate issued on 12/07/06 (2 pages) |
8 February 2006 | Company name changed encia environmental LIMITED\certificate issued on 08/02/06 (2 pages) |
8 February 2006 | Company name changed encia environmental LIMITED\certificate issued on 08/02/06 (2 pages) |
7 February 2006 | Return made up to 25/11/05; full list of members
|
7 February 2006 | Return made up to 25/11/05; full list of members (7 pages) |
20 January 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
20 January 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
26 August 2005 | New secretary appointed;new director appointed (2 pages) |
26 August 2005 | New secretary appointed;new director appointed (2 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
7 December 2004 | Secretary resigned (1 page) |
25 November 2004 | Incorporation (12 pages) |
25 November 2004 | Incorporation (12 pages) |