Manchester
M2 6BA
Director Name | Mr David Whelan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(2 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Miry Lane Parbold Wigan Lancashire WN8 7TA |
Secretary Name | Jayne Alison Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | 8-10 Rue De Porcelaine 1260 Nyon Switzerland |
Secretary Name | Mrs Patricia Mary Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Miry Lane Parbold Wigan Lancashire WN8 7TA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 80 9th Floor Mosley Street Manchester M2 3FX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Paul Whelan Voluntary Settlement 1989 Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £605,856 |
Cash | £25,993 |
Current Liabilities | £240,911 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
26 June 2017 | Delivered on: 5 July 2017 Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L Classification: A registered charge Particulars: The chargor, as continuing security for the payment, performance and discharge of all the secured liabilities, charges in favour of the chargee (inter alia) by way of first legal mortgage, all the property now belonging to it, known as the land on the south east side of walthew house lane, martland park, wigan (title number MAN60430). For more details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
---|
26 September 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
5 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
27 June 2023 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page) |
12 September 2022 | Accounts for a small company made up to 30 September 2021 (7 pages) |
7 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
31 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2022 | Notification of Flood Estate Limited as a person with significant control on 29 June 2022 (2 pages) |
11 July 2022 | Cessation of Edge Real Estate Property Investments Limited as a person with significant control on 29 June 2022 (1 page) |
3 March 2022 | Accounts for a small company made up to 30 September 2020 (8 pages) |
30 September 2021 | Current accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
22 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
5 March 2021 | Accounts for a small company made up to 30 September 2019 (8 pages) |
30 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
28 September 2018 | Registered office address changed from 40 King Street Manchester M2 6BA United Kingdom to 80 9th Floor Mosley Street Manchester M2 3FX on 28 September 2018 (1 page) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
24 July 2017 | Notification of Edge Real Estate Property Investments Limited as a person with significant control on 26 June 2017 (2 pages) |
24 July 2017 | Notification of Edge Real Estate Property Investments Limited as a person with significant control on 26 June 2017 (2 pages) |
20 July 2017 | Memorandum and Articles of Association (8 pages) |
20 July 2017 | Memorandum and Articles of Association (8 pages) |
11 July 2017 | Resolutions
|
11 July 2017 | Resolutions
|
5 July 2017 | Registration of charge 055706550001, created on 26 June 2017 (85 pages) |
5 July 2017 | Registration of charge 055706550001, created on 26 June 2017 (85 pages) |
28 June 2017 | Cessation of David Whelan as a person with significant control on 26 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Patricia Mary Whelan as a secretary on 26 June 2017 (1 page) |
28 June 2017 | Appointment of Mr Brendan Flood as a director on 26 June 2017 (2 pages) |
28 June 2017 | Cessation of David Whelan as a person with significant control on 26 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Patricia Mary Whelan as a secretary on 26 June 2017 (1 page) |
28 June 2017 | Registered office address changed from Dw Stadium Loire Drive, Robin Park Wigan Lancashire WN5 0UH to 40 King Street Manchester M2 6BA on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of David Whelan as a director on 26 June 2017 (1 page) |
28 June 2017 | Registered office address changed from Dw Stadium Loire Drive, Robin Park Wigan Lancashire WN5 0UH to 40 King Street Manchester M2 6BA on 28 June 2017 (1 page) |
28 June 2017 | Appointment of Mr Brendan Flood as a director on 26 June 2017 (2 pages) |
28 June 2017 | Cessation of Patricia Mary Whelan as a person with significant control on 26 June 2017 (1 page) |
28 June 2017 | Termination of appointment of David Whelan as a director on 26 June 2017 (1 page) |
28 June 2017 | Cessation of Patricia Mary Whelan as a person with significant control on 26 June 2017 (1 page) |
21 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
3 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
5 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 October 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
7 October 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Registered office address changed from Jjb Stadium Loire Drive Robin Park Wigan Lancs WN5 0UH on 22 September 2010 (1 page) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Registered office address changed from Jjb Stadium Loire Drive Robin Park Wigan Lancs WN5 0UH on 22 September 2010 (1 page) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
28 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: j j b sports PLC martland park challenge way wigan lancashire WN5 0LD (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: j j b sports PLC martland park challenge way wigan lancashire WN5 0LD (1 page) |
11 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 December 2006 | New secretary appointed (3 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New secretary appointed (3 pages) |
23 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
16 August 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
19 October 2005 | Ad 21/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 October 2005 | Ad 21/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 September 2005 | Incorporation (16 pages) |
21 September 2005 | Incorporation (16 pages) |