Keresley End
Coventry
West Midlands
CV7 8JJ
Director Name | Mr Kwok Mo Lai |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wood Crescent Stafford Staffordshire ST16 1NX |
Secretary Name | Mr Clive William Daniel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Den Tamworth Road Keresley End Coventry West Midlands CV7 8JJ |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Manley Properties LTD 60.00% Ordinary |
---|---|
40 at £1 | Rushbeck Properties LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£325,768 |
Cash | £705 |
Current Liabilities | £881,282 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 September 2013 | Delivered on: 18 September 2013 Persons entitled: Jean De Caen Barry De Caen Classification: A registered charge Particulars: Land on the south side of hurricane close, stafford, t/no: SF516260. Notification of addition to or amendment of charge. Outstanding |
---|---|
15 December 2006 | Delivered on: 23 December 2006 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the south side of hurricane close stafford staffordshire t/no SF516260. 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 |
15 December 2006 | Delivered on: 23 December 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of hurricane close stafford t/no SF516260. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
27 June 2006 | Delivered on: 18 July 2006 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being approx 1.06 acres to the west of stone road creswell stafford. Outstanding |
27 June 2006 | Delivered on: 12 July 2006 Satisfied on: 16 November 2007 Persons entitled: Jean De Caen Barry De Caen Davenham Trust PLC Davenham Trust 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. Fully Satisfied |
21 September 2017 | Liquidators' statement of receipts and payments to 25 August 2017 (16 pages) |
---|---|
15 September 2016 | Registered office address changed from 2 Wood Crescent Stafford ST16 1NX to 7 st Petersgate Stockport Cheshire SK1 1EB on 15 September 2016 (2 pages) |
8 September 2016 | Appointment of a voluntary liquidator (1 page) |
8 September 2016 | Resolutions
|
8 September 2016 | Statement of affairs with form 4.19 (5 pages) |
24 May 2016 | Satisfaction of charge 4 in full (2 pages) |
23 May 2016 | Satisfaction of charge 3 in full (2 pages) |
23 May 2016 | Satisfaction of charge 053930090005 in full (1 page) |
24 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 January 2015 | Registered office address changed from The Den Tamworth Road Keresley End Coventry Warwickshire CV7 8JJ to 2 Wood Crescent Stafford ST16 1NX on 29 January 2015 (1 page) |
28 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
13 June 2014 | Registered office address changed from Newport House Newport Road Stafford ST16 1DA on 13 June 2014 (2 pages) |
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 March 2014 | Registered office address changed from Unit 15 Calibre Industrial Estate, Laches Close Four Ashes Wolverhampton WV10 7DZ on 10 March 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Registration of charge 053930090005 (23 pages) |
2 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Director's details changed for Mr Clive William Daniel on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 April 2007 | Return made up to 15/03/07; full list of members
|
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
15 March 2005 | Incorporation (17 pages) |