Failsworth
Manchester
M35 0AR
Secretary Name | Mr Lewis Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2005(1 day after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 Oldham Road Failsworth Manchester M35 0AR |
Director Name | Mr Jamie Clarke |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2010(5 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46/48 Long Street Middleton Manchester M24 6UQ |
Director Name | Kirsty Louise Clarke |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 January 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wickentree Lane Failsworth Manchester Lancashire M35 9BB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 46/48 Long Street Middleton Manchester M24 6UQ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Jamie Clarke 50.00% Ordinary |
---|---|
2 at £1 | Lewis Clarke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£130,192 |
Cash | £4,578 |
Current Liabilities | £47,983 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
11 February 2008 | Delivered on: 12 February 2008 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £81,260.00 and all other monies due or to become due. Particulars: 1 wrigley head failsworth manchester. Fixed charge over all rental income and. Outstanding |
---|---|
21 September 2007 | Delivered on: 28 September 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 18 mcconnell road manchester lancs t/no LA55238 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
13 August 2007 | Delivered on: 1 September 2007 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
18 July 2007 | Delivered on: 20 July 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £100,166.00 and all other monies due or to become due. Particulars: 62A parkfield road north new moston manchester. Fixed charge over all rental income and. Outstanding |
21 December 2006 | Delivered on: 9 January 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £85000 and all other monies due or to become due. Particulars: 34 wickentree lane, failsworth, manchester. Fixed charge over all rental income and. Outstanding |
10 November 2006 | Delivered on: 17 November 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £63,750, and all other monies due or to become due. Particulars: 6 ainsley street newton heath manchester,. Fixed charge over all rental income and. Outstanding |
31 October 2006 | Delivered on: 8 November 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £78200 and all other monies due or to become due. Particulars: The property k/a 5 co-operation failsworth manchester. Fixed charge over all rental income and. Outstanding |
27 January 2006 | Delivered on: 31 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 co-operation street, failsworth, manchester. 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 |
5 November 2019 | Delivered on: 15 November 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 3 john street. Failsworth. Manchester. M35 9AW. Outstanding |
5 November 2019 | Delivered on: 15 November 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 43 alan avenue, failsworth, manchester, M35 0PT. Outstanding |
5 November 2019 | Delivered on: 13 November 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 18 mcconnell road, manchester, M40 9DP. Outstanding |
3 August 2011 | Delivered on: 4 August 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 2 hulton street, failsworth, manchester, t/no: LA303190 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
3 August 2011 | Delivered on: 4 August 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the mortgagee on any account whatsoever. Particulars: L/H property k/a 3 john street failsworth manchester t/no. MAN30322 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
8 April 2010 | Delivered on: 12 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £20,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 hulton street failsworth manchester t/no LA303190 any other interests in the property all rents and proceeds of any insurance. Outstanding |
25 November 2009 | Delivered on: 5 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £55,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 223 oldham road failsworth manchester t/no:GM228097 any other interests in the property all rents and proceeds of any insurance. Outstanding |
16 October 2008 | Delivered on: 17 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 john street failsworth manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
25 November 2005 | Delivered on: 28 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 ainsley street newton heath manchester. 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 |
6 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
---|---|
1 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
27 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
1 November 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
19 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 December 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 August 2010 (6 pages) |
12 April 2011 | Particulars of a mortgage or charge/co extend / charge no: 12 (7 pages) |
31 January 2011 | Termination of appointment of Kirsty Clarke as a director (1 page) |
11 October 2010 | Appointment of Mr Jamie Clarke as a director (2 pages) |
11 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Kirsty Louise Clarke on 30 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 February 2008 | Particulars of mortgage/charge (4 pages) |
30 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
28 September 2007 | Particulars of mortgage/charge (4 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 January 2007 | Particulars of mortgage/charge (5 pages) |
17 November 2006 | Particulars of mortgage/charge (5 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
11 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Ad 31/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 October 2005 | New secretary appointed;new director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Incorporation (9 pages) |
30 August 2005 | Director resigned (1 page) |