Company NameThe City Of Manchester Trading Company Limited
Company StatusDissolved
Company Number05297806
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NamesBear Nineteen Limited and The City Of Manchester Investment Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Nigel Carson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(7 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Buxton Road
Heaviley
Stockport
Cheshire
SK2 6PL
Secretary NameMrs Elizabeth Mary Carson
NationalityBritish
StatusClosed
Appointed21 January 2008(3 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Buxton Road
Heaviley
Stockport
Cheshire
SK2 6PL
Director NameMr Charles David Phillips
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(7 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 01 May 2019)
RoleProperty Invester
Country of ResidenceUnited Kingdom
Correspondence Address19 The Stables
Tabley House
Knutsford
Cheshire
WA16 0HA
Secretary NameJosephine Mary Phillips
NationalityBritish
StatusResigned
Appointed18 July 2005(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressYew Tree House
Free Green Lane, Lower Peover
Knutsford
Cheshire
WA16 9PS
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address130 Buxton Road
Heaviley
Stockport
Cheshire
SK2 6PL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

100 at £1City Of Liverpool Investment Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,952
Cash£2,331
Current Liabilities£71,053

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

9 November 2006Delivered on: 10 November 2006
Satisfied on: 25 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £260,000.00 due or to become due from the company to.
Particulars: Land and buildings on the south east side of liverpool road, eccles and all that land and buildings on the north east side of cawdor street, eccles and k/a 311 liverpool road, eccles, salford, greater manchester t/no's GM829721 and GM368704.
Fully Satisfied
31 October 2006Delivered on: 7 November 2006
Persons entitled: National Westminster 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

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
30 July 2019Application to strike the company off the register (4 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
8 May 2019Termination of appointment of Charles David Phillips as a director on 1 May 2019 (1 page)
3 December 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
21 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 April 2014Director's details changed for Mr Anthony Nigel Carson on 1 January 2014 (2 pages)
29 April 2014Secretary's details changed for Mrs Elizabeth Mary Carson on 1 January 2014 (1 page)
29 April 2014Director's details changed for Mr Anthony Nigel Carson on 1 January 2014 (2 pages)
29 April 2014Director's details changed for Mr Anthony Nigel Carson on 1 January 2014 (2 pages)
29 April 2014Secretary's details changed for Mrs Elizabeth Mary Carson on 1 January 2014 (1 page)
29 April 2014Secretary's details changed for Mrs Elizabeth Mary Carson on 1 January 2014 (1 page)
23 January 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2009 (16 pages)
23 January 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2009 (16 pages)
14 January 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2011 (16 pages)
14 January 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (20 pages)
14 January 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (20 pages)
14 January 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2011 (16 pages)
14 January 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2010 (17 pages)
14 January 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2010 (17 pages)
6 January 2014Director's details changed for Mr Anthony Nigel Carson on 1 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Anthony Nigel Carson on 1 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Anthony Nigel Carson on 1 December 2013 (2 pages)
16 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
12 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
12 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/01/2014
(6 pages)
4 December 2012Director's details changed for Mr Charles David Phillips on 1 October 2012 (2 pages)
4 December 2012Director's details changed for Mr Charles David Phillips on 1 October 2012 (2 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/01/2014
(6 pages)
4 December 2012Director's details changed for Mr Charles David Phillips on 1 October 2012 (2 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/01/2014
(6 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/01/2014
(6 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2011Accounts for a small company made up to 30 September 2010 (5 pages)
12 May 2011Accounts for a small company made up to 30 September 2010 (5 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/01/2014
(6 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/01/2014
(6 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
6 April 2010Registered office address changed from , 5a Buxton Old Road, Disley, Stockport, Cheshire, SK12 2BB on 6 April 2010 (1 page)
6 April 2010Registered office address changed from , 5a Buxton Old Road, Disley, Stockport, Cheshire, SK12 2BB on 6 April 2010 (1 page)
6 April 2010Registered office address changed from , 5a Buxton Old Road, Disley, Stockport, Cheshire, SK12 2BB on 6 April 2010 (1 page)
2 December 2009Previous accounting period shortened from 30 November 2009 to 30 September 2009 (3 pages)
2 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/01/2014
(6 pages)
2 December 2009Previous accounting period shortened from 30 November 2009 to 30 September 2009 (3 pages)
2 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/01/2014
(6 pages)
30 June 2009Ad 15/01/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
30 June 2009Ad 15/01/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
23 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 December 2008Return made up to 26/11/08; full list of members (4 pages)
2 December 2008Return made up to 26/11/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Return made up to 26/11/07; full list of members (3 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Return made up to 26/11/07; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
14 March 2007Registered office changed on 14/03/07 from: yew tree house, free green lane lower peover, knutsford, cheshire WA16 9PS (1 page)
14 March 2007Registered office changed on 14/03/07 from: yew tree house, free green lane lower peover, knutsford, cheshire WA16 9PS (1 page)
22 January 2007Return made up to 26/11/06; full list of members (8 pages)
22 January 2007Return made up to 26/11/06; full list of members (8 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
22 December 2005Return made up to 26/11/05; full list of members (7 pages)
22 December 2005Return made up to 26/11/05; full list of members (7 pages)
4 October 2005Ad 18/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 October 2005Ad 18/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 August 2005New director appointed (3 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Registered office changed on 12/08/05 from: 14 bold street, warrington, WA1 1DL (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (3 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Registered office changed on 12/08/05 from: 14 bold street, warrington, WA1 1DL (1 page)
12 July 2005Company name changed the city of manchester investmen t company LIMITED\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed the city of manchester investmen t company LIMITED\certificate issued on 12/07/05 (2 pages)
4 July 2005Company name changed bear nineteen LIMITED\certificate issued on 04/07/05 (2 pages)
4 July 2005Company name changed bear nineteen LIMITED\certificate issued on 04/07/05 (2 pages)
26 November 2004Incorporation (17 pages)
26 November 2004Incorporation (17 pages)