Manchester
M2 3AE
Director Name | Mrs Susan Anne Samuel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(5 days after company formation) |
Appointment Duration | 16 years, 10 months (closed 17 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp One St Peter's Square Manchester M2 3AE |
Secretary Name | Mrs Susan Anne Samuel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp One St Peter's Square Manchester M2 3AE |
Director Name | Mr Patrick John Collins |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(6 years after company formation) |
Appointment Duration | 10 years, 9 months (closed 17 December 2021) |
Role | Holding Company |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp One St Peter's Square Manchester M2 3AE |
Director Name | Mr Julian Martin Bartholet |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2018(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 December 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp One St Peter's Square Manchester M2 3AE |
Secretary Name | Mr Alan Edward Boobier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Barley Brook Meadow Bolton Lancashire BL1 7HP |
Director Name | Mrs Tracey Marie Thompson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 June 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ashwood Drive Royton Oldham Lancashire OL2 5TW |
Director Name | Mr David Eccleston |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 April 2010) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Woodstock Business Park Unit 5 Meek Street Royton Oldham OL2 6HL |
Director Name | Mr Alan Leslie Breckin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 August 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Woodstock Business Park Unit 5 Meek Street Royton Oldham OL2 6HL |
Director Name | Mr Robin Paul Andrews |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | negociar.co.uk |
---|
Registered Address | C/O Kpmg Llp One St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Nigel Huw Samuel 50.00% Ordinary |
---|---|
500 at £1 | Susan Anne Samuel 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,280,726 |
Gross Profit | £2,892,512 |
Net Worth | £4,130,308 |
Cash | £4,652 |
Current Liabilities | £6,631,963 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 29 September |
9 January 2018 | Delivered on: 9 January 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
31 March 2017 | Delivered on: 31 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as goytside mill, goytside road, chesterfield and registered at the land registry with title number DY212748 and DY272095. Outstanding |
28 March 2017 | Delivered on: 29 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
28 March 2017 | Delivered on: 29 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Land at woodstock business park, meek street, royton, oldham. Hm land registry title number(s). MAN200249. Outstanding |
28 March 2017 | Delivered on: 28 March 2017 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
28 September 2012 | Delivered on: 9 October 2012 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: Legal charge 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 higginshaw lane oldham t/no GM951244. Outstanding |
30 March 2010 | Delivered on: 3 April 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units 5, 6A and 7 woodstock business park meek street royton oldham, t/no.GM951244 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details. Outstanding |
9 March 2010 | Delivered on: 17 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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 |
26 March 2019 | Delivered on: 29 March 2019 Persons entitled: Wepa Hygieneprodukte Gmbh Classification: A registered charge Particulars: F/H goyt side mill goyt side road chester field t/nos DY212748 and DY272095. Outstanding |
16 April 2008 | Delivered on: 19 April 2008 Satisfied on: 5 February 2011 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 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 |
17 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2021 | Administrator's progress report (27 pages) |
17 September 2021 | Notice of move from Administration to Dissolution (27 pages) |
7 April 2021 | Notice of order removing administrator from office (29 pages) |
7 April 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
6 April 2021 | Administrator's progress report (21 pages) |
3 November 2020 | Administrator's progress report (23 pages) |
4 July 2020 | Notice of extension of period of Administration (3 pages) |
29 April 2020 | Administrator's progress report (29 pages) |
20 November 2019 | Statement of affairs with form AM02SOA (10 pages) |
8 November 2019 | Satisfaction of charge 053667940009 in full (1 page) |
24 October 2019 | Notice of deemed approval of proposals (3 pages) |
11 October 2019 | Statement of administrator's proposal (45 pages) |
2 October 2019 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to C/O Kpmg Llp One St Peter's Square Manchester M2 3AE on 2 October 2019 (2 pages) |
1 October 2019 | Appointment of an administrator (3 pages) |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
29 March 2019 | Registration of charge 053667940010, created on 26 March 2019 (51 pages) |
5 March 2019 | Second filing of Confirmation Statement dated 16/02/2017 (7 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
13 February 2019 | Director's details changed for Mrs Susan Anne Samuel on 16 September 2016 (2 pages) |
13 February 2019 | Notification of Susan Anne Samuel as a person with significant control on 6 April 2016 (2 pages) |
13 February 2019 | Director's details changed for Mr Nigel Huw Samuel on 16 September 2016 (2 pages) |
10 December 2018 | Termination of appointment of Robin Paul Andrews as a director on 6 December 2018 (1 page) |
6 November 2018 | Registered office address changed from Woodstock Business Park Unit 5 Meek Street Royton Oldham OL2 6HL to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 6 November 2018 (1 page) |
6 July 2018 | Group of companies' accounts made up to 30 September 2017 (40 pages) |
5 July 2018 | Appointment of Mr Julian Bartholet as a director on 28 June 2018 (2 pages) |
26 April 2018 | Termination of appointment of Alan Leslie Breckin as a director on 18 August 2017 (1 page) |
26 April 2018 | Termination of appointment of Alan Leslie Breckin as a director on 18 August 2017 (1 page) |
26 April 2018 | Appointment of Mr Robin Paul Andrews as a director on 21 August 2017 (2 pages) |
26 April 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
25 January 2018 | Satisfaction of charge 053667940005 in full (1 page) |
9 January 2018 | Registration of charge 053667940009, created on 9 January 2018
|
9 January 2018 | Registration of charge 053667940009, created on 9 January 2018
|
27 April 2017 | Satisfaction of charge 2 in full (1 page) |
27 April 2017 | Satisfaction of charge 3 in full (2 pages) |
27 April 2017 | Satisfaction of charge 2 in full (1 page) |
27 April 2017 | Satisfaction of charge 3 in full (2 pages) |
27 April 2017 | Satisfaction of charge 4 in full (1 page) |
27 April 2017 | Satisfaction of charge 4 in full (1 page) |
31 March 2017 | Registration of charge 053667940008, created on 31 March 2017 (7 pages) |
31 March 2017 | Registration of charge 053667940008, created on 31 March 2017 (7 pages) |
29 March 2017 | Registration of charge 053667940007, created on 28 March 2017 (23 pages) |
29 March 2017 | Registration of charge 053667940006, created on 28 March 2017 (6 pages) |
29 March 2017 | Registration of charge 053667940006, created on 28 March 2017 (6 pages) |
28 March 2017 | Registration of charge 053667940005, created on 28 March 2017 (13 pages) |
28 March 2017 | Registration of charge 053667940005, created on 28 March 2017 (13 pages) |
14 March 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
14 March 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates
|
1 November 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
1 November 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
11 November 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
11 November 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
9 April 2015 | Company name changed sidcot investments LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Company name changed sidcot investments LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Change of name notice (2 pages) |
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 September 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
18 September 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
3 September 2014 | Secretary's details changed for Mrs Susan Anne Samuel on 3 September 2014 (1 page) |
3 September 2014 | Director's details changed for Mrs Susan Anne Samuel on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mrs Susan Anne Samuel on 3 September 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Mrs Susan Anne Samuel on 3 September 2014 (1 page) |
3 September 2014 | Director's details changed for Mr Nigel Huw Samuel on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Nigel Huw Samuel on 3 September 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Mrs Susan Anne Samuel on 3 September 2014 (1 page) |
3 September 2014 | Director's details changed for Mrs Susan Anne Samuel on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Nigel Huw Samuel on 3 September 2014 (2 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
10 October 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
10 October 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
11 June 2013 | Termination of appointment of Tracey Thompson as a director (1 page) |
11 June 2013 | Appointment of Mr Alan Leslie Breckin as a director (2 pages) |
11 June 2013 | Termination of appointment of Tracey Thompson as a director (1 page) |
11 June 2013 | Appointment of Mr Alan Leslie Breckin as a director (2 pages) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 October 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
5 October 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
23 March 2012 | Auditor's resignation (1 page) |
23 March 2012 | Auditor's resignation (1 page) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Group of companies' accounts made up to 31 March 2011 (36 pages) |
9 December 2011 | Group of companies' accounts made up to 31 March 2011 (36 pages) |
4 March 2011 | Appointment of Mr Patrick John Collins as a director (2 pages) |
4 March 2011 | Appointment of Mr Patrick John Collins as a director (2 pages) |
3 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (26 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (26 pages) |
12 May 2010 | Termination of appointment of David Eccleston as a director (1 page) |
12 May 2010 | Termination of appointment of David Eccleston as a director (1 page) |
5 May 2010 | Appointment of Mr David Eccleston as a director (2 pages) |
5 May 2010 | Appointment of Mr David Eccleston as a director (2 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Nigel Huw Samuel on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Nigel Huw Samuel on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Tracey Marie Thompson on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Susan Anne Samuel on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Susan Anne Samuel on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Susan Anne Samuel on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Tracey Marie Thompson on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Nigel Huw Samuel on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Tracey Marie Thompson on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Nigel Huw Samuel on 21 February 2005 (2 pages) |
3 March 2010 | Director's details changed for Nigel Huw Samuel on 21 February 2005 (2 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (11 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (11 pages) |
27 August 2009 | Director appointed tracey marie thompson (3 pages) |
27 August 2009 | Director appointed tracey marie thompson (3 pages) |
5 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
16 February 2009 | Accounts for a small company made up to 31 March 2008 (11 pages) |
16 February 2009 | Accounts for a small company made up to 31 March 2008 (11 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
21 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: st james's court brown street manchester M2 2JF (1 page) |
21 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: st james's court brown street manchester M2 2JF (1 page) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: ship canal house king street manchester M2 4WB (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: ship canal house king street manchester M2 4WB (1 page) |
23 May 2007 | Return made up to 16/02/07; full list of members (7 pages) |
23 May 2007 | Return made up to 16/02/07; full list of members (7 pages) |
25 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
16 March 2005 | Ad 22/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 March 2005 | Ad 22/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
7 March 2005 | Resolutions
|
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Director resigned (1 page) |
16 February 2005 | Incorporation (15 pages) |
16 February 2005 | Incorporation (15 pages) |