Manchester
M26 2JS
Director Name | Mr Olafur Magnus Einarsson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 27 July 2005(2 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
Secretary Name | Olafur Magnus Einarsson |
---|---|
Nationality | Icelandic |
Status | Current |
Appointed | 27 July 2005(2 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
Director Name | Wilchap Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | Bank Street Lincoln Lincolnshire LN2 1DR |
Website | fishproducts.co.uk |
---|
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
275k at £1 | Jhs Trading Ehf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £711,042 |
Cash | £71,174 |
Current Liabilities | £2,075,989 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 27 July 2016 (overdue) |
---|
2 April 2015 | Delivered on: 7 April 2015 Persons entitled: Spron Factoring Hf Classification: A registered charge Outstanding |
---|---|
11 December 2012 | Delivered on: 12 December 2012 Persons entitled: Hsbc 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. Outstanding |
22 December 2006 | Delivered on: 28 December 2006 Satisfied on: 15 March 2013 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. Fully Satisfied |
22 August 2023 | Removal of liquidator by court order (23 pages) |
---|---|
8 June 2023 | Liquidators' statement of receipts and payments to 18 April 2023 (17 pages) |
28 December 2022 | Appointment of a voluntary liquidator (3 pages) |
22 June 2022 | Liquidators' statement of receipts and payments to 18 April 2022 (19 pages) |
25 April 2022 | Appointment of a voluntary liquidator (3 pages) |
9 January 2022 | Removal of liquidator by court order (19 pages) |
29 June 2021 | Liquidators' statement of receipts and payments to 18 April 2021 (21 pages) |
29 June 2021 | Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 29 June 2021 (2 pages) |
21 October 2020 | Liquidators' statement of receipts and payments to 18 April 2020 (18 pages) |
25 July 2019 | Liquidators' statement of receipts and payments to 18 April 2019 (15 pages) |
7 August 2018 | Appointment of a voluntary liquidator (2 pages) |
24 May 2018 | Registered office address changed from C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 24 May 2018 (2 pages) |
19 April 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
27 April 2017 | Notice of extension of period of Administration (1 page) |
27 April 2017 | Notice of extension of period of Administration (1 page) |
27 April 2017 | Administrator's progress report to 16 March 2017 (22 pages) |
27 April 2017 | Administrator's progress report to 16 March 2017 (22 pages) |
30 June 2016 | Notice of deemed approval of proposals (43 pages) |
30 June 2016 | Notice of deemed approval of proposals (43 pages) |
10 June 2016 | Statement of administrator's proposal (43 pages) |
10 June 2016 | Statement of administrator's proposal (43 pages) |
21 April 2016 | Registered office address changed from Trondheim Way Stallingborough North East Lincolnshire DN41 8th to C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from Trondheim Way Stallingborough North East Lincolnshire DN41 8th to C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY on 21 April 2016 (2 pages) |
19 April 2016 | Appointment of an administrator (1 page) |
19 April 2016 | Appointment of an administrator (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
7 April 2015 | Registration of charge 055072580003, created on 2 April 2015 (45 pages) |
7 April 2015 | Registration of charge 055072580003, created on 2 April 2015 (45 pages) |
7 April 2015 | Registration of charge 055072580003, created on 2 April 2015 (45 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 July 2014 | Director's details changed for Mr Olafur Magnus Einarsson on 13 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Olafur Magnus Einarsson on 13 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Director's details changed for Olafur Magnus Einarsson on 13 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Olafur Magnus Einarsson on 13 July 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Olafur Magnus Einarsson on 13 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Jon Thor Stefansson on 13 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Olafur Magnus Einarsson on 13 July 2010 (1 page) |
20 July 2010 | Director's details changed for Olafur Magnus Einarsson on 13 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Olafur Magnus Einarsson on 13 July 2010 (1 page) |
20 July 2010 | Director's details changed for Jon Thor Stefansson on 13 July 2010 (2 pages) |
29 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 13/07/07; full list of members (3 pages) |
15 July 2008 | Return made up to 13/07/07; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: gilbey road grimsby north east lincolnshire DN31 2SL (1 page) |
29 September 2006 | Return made up to 13/07/06; full list of members (2 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: trondheim way stallingborough grimsby n lincs DN41 8TH (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: trondheim way stallingborough grimsby n lincs DN41 8TH (1 page) |
29 September 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 September 2006 | Return made up to 13/07/06; full list of members (2 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: gilbey road grimsby north east lincolnshire DN31 2SL (1 page) |
29 September 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
5 May 2006 | £ nc 100/275000 12/04/06 (1 page) |
5 May 2006 | Resolutions
|
5 May 2006 | Ad 12/04/06--------- £ si 274900@1=274900 £ ic 100/275000 (2 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Ad 12/04/06--------- £ si 274900@1=274900 £ ic 100/275000 (2 pages) |
5 May 2006 | £ nc 100/275000 12/04/06 (1 page) |
15 August 2005 | Ad 13/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2005 | Ad 13/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page) |
13 July 2005 | Incorporation (21 pages) |
13 July 2005 | Incorporation (21 pages) |