Spinningfields
Manchester
M3 3AT
Secretary Name | Alison Hunter |
---|---|
Status | Closed |
Appointed | 01 May 2013(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 December 2018) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Mr Kenneth William Branton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2015(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Douglas Alan Barrowman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | High Whins Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Mr Paul George Ruocco |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Place Millfold Whitworth Rochdale Lancashire OL12 8DN |
Secretary Name | Mr Timothy Clive Eve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coates Engineering Group Millfold Whitworth Rochdale Lancashire OL12 8DN |
Website | coateseng.com |
---|---|
Telephone | 01706 852122 |
Telephone region | Rochdale |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
30 at £0.5 | Timothy Clive Eve 7.69% Ordinary A |
---|---|
20 at £0.5 | Kenneth Branton 5.13% Ordinary B |
155 at £0.5 | Douglas Alan Barrowman 39.74% Ordinary A |
155 at £0.5 | Paul George Ruocco 39.74% Ordinary A |
10 at £0.5 | Brendan Kennedy 2.56% Ordinary C |
10 at £0.5 | Peter Jamieson 2.56% Ordinary C |
10 at £0.5 | Steven Longstaff 2.56% Ordinary C |
Year | 2014 |
---|---|
Turnover | £12,719,710 |
Gross Profit | £3,699,325 |
Net Worth | £1,964,419 |
Cash | £78,847 |
Current Liabilities | £4,460,181 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
27 December 2007 | Delivered on: 4 January 2008 Persons entitled: National Westminster 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: F/H land lying to the west of market street facit t/no LA762884, f/h land lying to the west of market street facit t/no LA723049 land and buildings on the northside of millfold facit whitworth t/no LA647825 for details of further property charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 December 2007 | Delivered on: 4 January 2008 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
7 July 2005 | Delivered on: 27 July 2005 Satisfied on: 15 January 2009 Persons entitled: Jack Anthony Coates and Christine Coats Classification: Legal charge Secured details: £562,500.00 due or to become due from the company to. Particulars: Land and building at spring place millford whitchurch and lying to the west of market street facit whitworth t/nos LA647825 LA523956 LA723049 and LA627219. Fully Satisfied |
7 July 2005 | Delivered on: 27 July 2005 Satisfied on: 15 January 2009 Persons entitled: Jack Anthony Coates and Christine Coates Classification: Debenture Secured details: £562,500 due or to become due from the company to. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and equipment,. See the mortgage charge document for full details. Fully Satisfied |
7 July 2005 | Delivered on: 13 July 2005 Satisfied on: 15 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of millfold facit whitworth t/n LA647825, LA523956 land and buildings to the west of market street facit t/n LA762884 for details of further properties charged please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Fully Satisfied |
7 July 2005 | Delivered on: 13 July 2005 Satisfied on: 15 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
7 July 2005 | Delivered on: 13 July 2005 Satisfied on: 15 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of millfold facit whitworth t/no LA647825. Land and buildings on the north side of millfold facit whitworth t/no LA523956. Land and buildings to the west of market street facit t/no LA762884. For details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
21 October 2017 | Administrator's progress report (25 pages) |
---|---|
20 September 2017 | Notice of extension of period of Administration (3 pages) |
19 September 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
19 September 2017 | Notice of order removing administrator from office (19 pages) |
20 April 2017 | Administrator's progress report to 13 March 2017 (38 pages) |
6 December 2016 | Notice of deemed approval of proposals (72 pages) |
23 November 2016 | Statement of affairs with form 2.14B (6 pages) |
18 November 2016 | Statement of administrator's proposal (72 pages) |
28 September 2016 | Registered office address changed from Spring Place Millfold Whitworth Rochdale Lancashire OL12 8DN to 3 Hardman Street Spinningfields Manchester M3 3AT on 28 September 2016 (2 pages) |
26 September 2016 | Appointment of an administrator (1 page) |
13 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
5 May 2016 | Auditor's resignation (1 page) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
23 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (20 pages) |
20 October 2015 | Appointment of Mr Kenneth William Branton as a director on 2 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Kenneth William Branton as a director on 2 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Paul George Ruocco as a director on 2 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Paul George Ruocco as a director on 2 October 2015 (1 page) |
22 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Paul George Ruocco on 23 May 2015 (2 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
20 June 2014 | Registered office address changed from , Coates Engineering Group Millfold, Whitworth, Rochdale, Lancashire, OL12 8DN, England on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from Coates Engineering Group Millfold Whitworth Rochdale Lancashire OL12 8DN England on 20 June 2014 (1 page) |
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
25 April 2014 | Auditor's resignation (1 page) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
5 December 2013 | Termination of appointment of Timothy Eve as a secretary (1 page) |
5 December 2013 | Appointment of Alison Hunter as a secretary (1 page) |
9 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Purchase of own shares. (3 pages) |
14 June 2013 | Resolutions
|
14 June 2013 | Cancellation of shares. Statement of capital on 14 June 2013
|
14 September 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
7 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
7 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
9 June 2010 | Registered office address changed from , C/O the Hardman Partnership, 7th Floor Blackfriars House, Parsonage, Manchester, Gtr Manchester, M3 2JA on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from , C/O the Hardman Partnership, 7th Floor Blackfriars House, Parsonage, Manchester, Gtr Manchester, M3 2JA on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Secretary's details changed for Mr Timothy Clive Eve on 15 December 2009 (1 page) |
9 June 2010 | Director's details changed for Mr Timothy Clive Eve on 15 December 2009 (2 pages) |
9 June 2010 | Registered office address changed from C/O the Hardman Partnership 7Th Floor Blackfriars House Parsonage, Manchester Gtr Manchester M3 2JA on 9 June 2010 (1 page) |
3 September 2009 | Amended group of companies' accounts made up to 31 March 2009 (29 pages) |
5 August 2009 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
16 June 2009 | Return made up to 23/05/09; full list of members (6 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (4 pages) |
17 July 2008 | Return made up to 23/05/08; full list of members (8 pages) |
11 July 2008 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
23 June 2008 | Appointment terminated director douglas barrowman (1 page) |
3 June 2008 | Gbp ic 200200/100200\01/04/08\gbp sr 100000@1=100000\ (2 pages) |
25 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
4 January 2008 | Particulars of mortgage/charge (7 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
7 November 2007 | Director's particulars changed (1 page) |
23 September 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
30 May 2007 | Return made up to 23/05/07; full list of members (6 pages) |
19 March 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
27 February 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
9 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
9 June 2006 | Location of debenture register (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: c/o john hardman & co blackfriars house parsonage manchester M3 2JA (1 page) |
9 June 2006 | Location of register of members (1 page) |
13 January 2006 | Company name changed hardshelfco 135 LIMITED\certificate issued on 13/01/06 (3 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Ad 31/10/05--------- £ si [email protected]=20 £ ic 200170/200190 (2 pages) |
27 October 2005 | S-div 10/10/05 (2 pages) |
27 July 2005 | Particulars of mortgage/charge (4 pages) |
27 July 2005 | Particulars of mortgage/charge (4 pages) |
19 July 2005 | Ad 07/07/05--------- £ si 200000@1=200000 £ ic 170/200170 (2 pages) |
19 July 2005 | Nc inc already adjusted 07/07/05 (1 page) |
19 July 2005 | Resolutions
|
19 July 2005 | Ad 07/07/05--------- £ si 169@1=169 £ ic 1/170 (2 pages) |
19 July 2005 | Resolutions
|
13 July 2005 | Particulars of mortgage/charge (7 pages) |
13 July 2005 | Particulars of property mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (4 pages) |
23 May 2005 | Incorporation (13 pages) |