Manchester
M2 1AB
Secretary Name | Mr Colin Hatt |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 31 July 2009(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 September 2013) |
Role | CEO |
Correspondence Address | Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mrs Margaret Anne Garnett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | Nobins House Natton Ashchurch Tewkesbury Gloucestershire GL20 7BG Wales |
Director Name | Mr Neil John Tibbatts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | The Firs Barston Lane Barston Solihull West Midlands B92 0JP |
Secretary Name | John Spencer Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hiplands Road Halesowen West Midlands B62 0BH |
Secretary Name | David Michael Billings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lawnside Kissingtree Lane Alveston Stratford Upon Avon Warwickshire CV37 7QS |
Secretary Name | BPE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | First Floor St James's House St James's Square Cheltenham Gloucestershire GL50 3PR Wales |
Registered Address | Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
250k at £1 | John Doyle 7.05% Ordinary |
---|---|
250k at £1 | Joseph Dunne 7.05% Ordinary |
1.000k at £1 | Capital Securities (Uk) LTD 28.21% Ordinary |
1.000k at £1 | Denis Connolly 28.21% Ordinary |
795k at £1 | Tibbatts & Co. Holdings LTD 22.43% Ordinary |
100k at £1 | Carmel Watts 2.82% Ordinary |
80k at £1 | Plr Nominees LTD 2.26% Ordinary |
25k at £1 | Adrian Abel 0.71% Ordinary |
25k at £1 | Barry Connolly 0.71% Ordinary |
10k at £1 | Frederick Jerrard Justin Parsons 0.28% Ordinary |
10k at £1 | Hero Nominees LTD 0.28% Ordinary |
1 at £1 | Executors Of Neil John Tibbats 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,325,193 |
Current Liabilities | £19,720 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
19 June 2013 | Notice of move from Administration to Dissolution (18 pages) |
19 June 2013 | Notice of move from Administration to Dissolution on 12 June 2013 (18 pages) |
30 January 2013 | Administrator's progress report to 23 December 2012 (17 pages) |
30 January 2013 | Notice of extension of period of Administration (1 page) |
30 January 2013 | Notice of extension of period of Administration (1 page) |
30 January 2013 | Administrator's progress report to 23 December 2012 (17 pages) |
6 July 2012 | Administrator's progress report to 24 June 2012 (17 pages) |
6 July 2012 | Administrator's progress report to 24 June 2012 (17 pages) |
6 July 2012 | Notice of extension of period of Administration (1 page) |
6 July 2012 | Notice of extension of period of Administration (1 page) |
7 March 2012 | Administrator's progress report to 8 February 2012 (15 pages) |
7 March 2012 | Administrator's progress report to 8 February 2012 (15 pages) |
7 March 2012 | Administrator's progress report to 8 February 2012 (15 pages) |
11 October 2011 | Notice of deemed approval of proposals (1 page) |
11 October 2011 | Statement of administrator's proposal (25 pages) |
11 October 2011 | Statement of administrator's proposal (25 pages) |
11 October 2011 | Notice of deemed approval of proposals (1 page) |
10 October 2011 | Statement of affairs with form 2.14B (6 pages) |
10 October 2011 | Statement of affairs with form 2.14B (6 pages) |
17 August 2011 | Registered office address changed from 18 Holliday Street Birmingham B1 1TB on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 18 Holliday Street Birmingham B1 1TB on 17 August 2011 (1 page) |
17 August 2011 | Appointment of an administrator (1 page) |
17 August 2011 | Appointment of an administrator (1 page) |
2 February 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
2 February 2011 | Amended accounts for a small company made up to 31 March 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (12 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (12 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (12 pages) |
24 June 2010 | Secretary's details changed for Mr Colin Hatt on 6 June 2010 (1 page) |
24 June 2010 | Secretary's details changed for Mr Colin Hatt on 6 June 2010 (1 page) |
24 June 2010 | Director's details changed for Mr Denis Connolly on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Denis Connolly on 6 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mr Colin Hatt on 6 June 2010 (1 page) |
24 June 2010 | Director's details changed for Mr Denis Connolly on 6 June 2010 (2 pages) |
1 March 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
5 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
18 August 2009 | Full accounts made up to 30 June 2008 (11 pages) |
18 August 2009 | Full accounts made up to 30 June 2008 (11 pages) |
6 August 2009 | Secretary appointed colin hatt (1 page) |
6 August 2009 | Appointment Terminated Secretary david billings (1 page) |
6 August 2009 | Secretary appointed colin hatt (1 page) |
6 August 2009 | Appointment terminated secretary david billings (1 page) |
4 August 2009 | Return made up to 27/05/09; full list of members (8 pages) |
4 August 2009 | Return made up to 27/05/09; full list of members (8 pages) |
2 February 2009 | Full accounts made up to 30 June 2007 (9 pages) |
2 February 2009 | Full accounts made up to 30 June 2007 (9 pages) |
23 January 2009 | Capitals not rolled up (2 pages) |
23 January 2009 | Capitals not rolled up (2 pages) |
21 August 2008 | Appointment Terminated Director neil tibbatts (1 page) |
21 August 2008 | Return made up to 27/05/08; no change of members (6 pages) |
21 August 2008 | Appointment terminated director neil tibbatts (1 page) |
21 August 2008 | Return made up to 27/05/08; no change of members (6 pages) |
11 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
11 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
15 October 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
15 October 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Particulars of mortgage/charge (4 pages) |
20 January 2007 | Particulars of mortgage/charge (4 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New secretary appointed (2 pages) |
9 October 2006 | Return made up to 06/06/06; full list of members (9 pages) |
9 October 2006 | Return made up to 06/06/06; full list of members (9 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 1 saint pauls square birmingham west midlands B3 1QU (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 1 saint pauls square birmingham west midlands B3 1QU (1 page) |
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
5 October 2005 | Nc inc already adjusted 04/07/05 (1 page) |
5 October 2005 | Resolutions
|
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: c/o bpe solicitors first floor st james's house st james' square cheltenham gloucestershire GL50 3PR (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: c/o bpe solicitors first floor st james's house st james' square cheltenham gloucestershire GL50 3PR (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
8 July 2005 | Company name changed bcomp 256 LIMITED\certificate issued on 08/07/05 (3 pages) |
8 July 2005 | Company name changed bcomp 256 LIMITED\certificate issued on 08/07/05 (3 pages) |
6 June 2005 | Incorporation (18 pages) |