Oldham
Greater Manchester
OL9 9XB
Secretary Name | Mrs Zoe Clare Whittle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Howarth Court Broadway Business Park Oldham Greater Manchester OL9 9XB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0161 8741940 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 4 Howarth Court Broadway Business Park Oldham Greater Manchester OL9 9XB |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 July 2018 | Delivered on: 6 July 2018 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: Intellectual property means in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.. Real property means in relation to each chargor, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. (vi) all its intellectual property;. Outstanding |
---|---|
26 July 2017 | Delivered on: 15 August 2017 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Particulars: All freehold and leasehold property vested in or charged to the company, together with all buildings and fixtures (including trade fixtures) at any time thereon;. All other interests in any freehold or leasehold property vested in or charged to the company, the buildings and fixtures (including trade fixtures) at any time thereon, all proceeds of sale derived therefrom and the benefit of all covenants given in respect thereof and all licenses to enter upon or use land and the benefit of all other agreements relating to land;. All intellectual property. Outstanding |
26 July 2017 | Delivered on: 14 August 2017 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Particulars: All the freehold and leasehold property vested in or charged to the company, together with all buildings and fixtures at any time thereon. Outstanding |
23 December 2015 | Delivered on: 5 January 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
24 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 July 2019 | Satisfaction of charge 053810430001 in full (1 page) |
19 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
6 July 2018 | Registration of charge 053810430004, created on 5 July 2018 (53 pages) |
9 January 2018 | Registered office address changed from Unit 1 Fifth Street the Village Trafford Park Manchester M17 1JX to Unit 4 Howarth Court Broadway Business Park Oldham Greater Manchester OL9 9XB on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from Unit 1 Fifth Street the Village Trafford Park Manchester M17 1JX to Unit 4 Howarth Court Broadway Business Park Oldham Greater Manchester OL9 9XB on 9 January 2018 (1 page) |
23 November 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
15 August 2017 | Registration of charge 053810430003, created on 26 July 2017 (17 pages) |
15 August 2017 | Registration of charge 053810430003, created on 26 July 2017 (17 pages) |
14 August 2017 | Registration of charge 053810430002, created on 26 July 2017 (17 pages) |
14 August 2017 | Registration of charge 053810430002, created on 26 July 2017 (17 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
5 January 2016 | Registration of charge 053810430001, created on 23 December 2015 (22 pages) |
5 January 2016 | Registration of charge 053810430001, created on 23 December 2015 (22 pages) |
26 June 2015 | Company name changed tailored fire & security (london) LIMITED\certificate issued on 26/06/15
|
26 June 2015 | Company name changed tailored fire & security (london) LIMITED\certificate issued on 26/06/15
|
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 April 2015 | Director's details changed for Mr Anthony Ernest Whittle on 2 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Secretary's details changed for Zoe Clare Whittle on 2 March 2015 (1 page) |
2 April 2015 | Secretary's details changed for Zoe Clare Whittle on 2 March 2015 (1 page) |
2 April 2015 | Director's details changed for Mr Anthony Ernest Whittle on 2 March 2015 (2 pages) |
2 April 2015 | Secretary's details changed for Zoe Clare Whittle on 2 March 2015 (1 page) |
2 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Mr Anthony Ernest Whittle on 2 March 2015 (2 pages) |
24 December 2014 | Statement of capital following an allotment of shares on 18 December 2014
|
24 December 2014 | Statement of capital following an allotment of shares on 18 December 2014
|
11 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
16 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from isherwood fold barn brookfold lane harwood bolton lancashire BL2 4LT (1 page) |
4 September 2008 | Return made up to 02/03/08; full list of members (3 pages) |
4 September 2008 | Return made up to 02/03/08; full list of members (3 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from isherwood fold barn brookfold lane harwood bolton lancashire BL2 4LT (1 page) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from redetec house 8 saville street bolton lancashire BL1 2BY (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from redetec house 8 saville street bolton lancashire BL1 2BY (1 page) |
2 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 July 2006 | Return made up to 02/03/06; full list of members (6 pages) |
5 July 2006 | Return made up to 02/03/06; full list of members (6 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 45 chapel street leigh lancashire WN7 2PB (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 45 chapel street leigh lancashire WN7 2PB (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
8 June 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
8 June 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
2 March 2005 | Incorporation (16 pages) |
2 March 2005 | Incorporation (16 pages) |