The Embankment Business Park
Vale Road, Heaton Mersey
Stockport, Cheshire
SK4 3GN
Director Name | William Anderson Enevoldson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2014(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 August 2019) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Secretary Name | Mrs Tina Elizabeth Gaskell |
---|---|
Status | Closed |
Appointed | 11 April 2017(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 August 2019) |
Role | Company Director |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Secretary Name | Mrs Judith Anne Garety |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Riverview The Embankment Business Park Vale Road, Heaton Mersey Stockport, Cheshire SK4 3GN |
Secretary Name | Mr Ben Anthony O'Brien |
---|---|
Status | Resigned |
Appointed | 16 April 2014(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | Unit 4/5 Michigan Park Michigan Avenue Salford M50 2GY |
Director Name | William Anderson Enevoldson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(8 years, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 April 2014) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Riverview The Embankment Business Park Vale Road, Heaton Mersey Stockport, Cheshire SK4 3GN |
Director Name | Mr Stephen Martin Blank |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Riverview The Embankment Business Park Vale Road, Heaton Mersey Stockport, Cheshire SK4 3GN |
Director Name | Eoin Patrick Jennings |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 2014(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Riverview The Embankment Business Park Vale Road, Heaton Mersey Stockport, Cheshire SK4 3GN |
Secretary Name | Mr Mark James Welford |
---|---|
Status | Resigned |
Appointed | 15 January 2016(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2017) |
Role | Company Director |
Correspondence Address | 11 Riverview The Embankment Business Park Vale Road, Heaton Mersey Stockport, Cheshire SK4 3GN |
Website | datacentred.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8703981 |
Telephone region | Manchester |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Data Centred Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,000 |
Gross Profit | -£85,000 |
Net Worth | -£770,000 |
Cash | £360,000 |
Current Liabilities | £741,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 December 2015 | Delivered on: 23 December 2015 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Outstanding |
---|---|
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Moulton Goodies Limited Classification: A registered charge Outstanding |
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Michael Peter Kelly Classification: A registered charge Outstanding |
6 March 2015 | Delivered on: 17 March 2015 Persons entitled: Moulton Goodies Limited Classification: A registered charge Particulars: All that leasehold property known as units 4 and 5 michigan park, michigan avenue, salford quays, manchester and registered at the land registry under title number MAN204717. Outstanding |
6 March 2015 | Delivered on: 17 March 2015 Persons entitled: Nwf (Venture Capital) LP Classification: A registered charge Particulars: All that leasehold property known as units 4 and 5 michigan park, michigan avenue, salford quays, manchester and registered at the land registry under title number MAN204717. Outstanding |
6 March 2015 | Delivered on: 11 March 2015 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 24 May 2014 Persons entitled: Moulton Goodies Limited Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 24 May 2014 Persons entitled: Nwf (Venture Capital) LP Classification: A registered charge Outstanding |
13 October 2016 | Delivered on: 18 October 2016 Persons entitled: Nwf (Venture Capital) LP Classification: A registered charge Outstanding |
13 October 2016 | Delivered on: 18 October 2016 Persons entitled: Moulton Goodies Limited Classification: A registered charge Outstanding |
13 October 2016 | Delivered on: 18 October 2016 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Outstanding |
13 October 2016 | Delivered on: 14 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 28 May 2014 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Particulars: All that leasehold property known as units 4 and 5 michigan park, michigan avenue, salford quays, manchester and registered at the land registry under title number MAN204717. Outstanding |
1 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2019 | Notice of move from Administration to Dissolution (29 pages) |
2 April 2019 | Administrator's progress report (31 pages) |
15 November 2018 | Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages) |
26 September 2018 | Administrator's progress report (34 pages) |
20 August 2018 | Notice of extension of period of Administration (3 pages) |
22 March 2018 | Administrator's progress report (34 pages) |
3 November 2017 | Statement of affairs with form AM02SOA (10 pages) |
3 November 2017 | Statement of affairs with form AM02SOA (10 pages) |
3 November 2017 | Notice of deemed approval of proposals (3 pages) |
3 November 2017 | Notice of deemed approval of proposals (3 pages) |
19 October 2017 | Statement of administrator's proposal (38 pages) |
19 October 2017 | Statement of administrator's proposal (38 pages) |
11 September 2017 | Registered office address changed from 11 Riverview the Embankment Business Park Vale Road, Heaton Mersey, Stockport, Cheshire SK4 3GN to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from 11 Riverview the Embankment Business Park Vale Road, Heaton Mersey, Stockport, Cheshire SK4 3GN to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 11 September 2017 (2 pages) |
6 September 2017 | Appointment of an administrator (3 pages) |
6 September 2017 | Appointment of an administrator (34 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
11 April 2017 | Termination of appointment of Mark James Welford as a secretary on 11 April 2017 (1 page) |
11 April 2017 | Appointment of Mrs Tina Elizabeth Gaskell as a secretary on 11 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Mark James Welford as a secretary on 11 April 2017 (1 page) |
11 April 2017 | Appointment of Mrs Tina Elizabeth Gaskell as a secretary on 11 April 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 October 2016 | Registration of charge 056117630011, created on 13 October 2016 (17 pages) |
18 October 2016 | Registration of charge 056117630013, created on 13 October 2016 (17 pages) |
18 October 2016 | Registration of charge 056117630013, created on 13 October 2016 (17 pages) |
18 October 2016 | Registration of charge 056117630011, created on 13 October 2016 (17 pages) |
18 October 2016 | Registration of charge 056117630012, created on 13 October 2016 (17 pages) |
18 October 2016 | Registration of charge 056117630012, created on 13 October 2016 (17 pages) |
14 October 2016 | Registration of charge 056117630010, created on 13 October 2016 (26 pages) |
14 October 2016 | Registration of charge 056117630010, created on 13 October 2016 (26 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
6 September 2016 | Auditor's resignation (1 page) |
6 September 2016 | Auditor's resignation (1 page) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
15 January 2016 | Appointment of Mr Mark James Welford as a secretary on 15 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Mark James Welford as a secretary on 15 January 2016 (2 pages) |
4 January 2016 | Full accounts made up to 31 December 2014 (20 pages) |
4 January 2016 | Full accounts made up to 31 December 2014 (20 pages) |
23 December 2015 | Registration of charge 056117630009, created on 18 December 2015 (16 pages) |
23 December 2015 | Registration of charge 056117630009, created on 18 December 2015 (16 pages) |
22 December 2015 | Registration of charge 056117630007, created on 18 December 2015 (17 pages) |
22 December 2015 | Registration of charge 056117630008, created on 18 December 2015 (17 pages) |
22 December 2015 | Registration of charge 056117630007, created on 18 December 2015 (17 pages) |
22 December 2015 | Registration of charge 056117630008, created on 18 December 2015 (17 pages) |
17 December 2015 | Termination of appointment of Ben Anthony O'brien as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Ben Anthony O'brien as a secretary on 17 December 2015 (1 page) |
3 August 2015 | Termination of appointment of Eoin Patrick Jennings as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Eoin Patrick Jennings as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Eoin Patrick Jennings as a director on 3 August 2015 (1 page) |
21 April 2015 | Termination of appointment of Stephen Martin Blank as a director on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Stephen Martin Blank as a director on 17 April 2015 (1 page) |
17 March 2015 | Registration of charge 056117630005, created on 6 March 2015 (19 pages) |
17 March 2015 | Registration of charge 056117630006, created on 6 March 2015 (19 pages) |
17 March 2015 | Registration of charge 056117630005, created on 6 March 2015 (19 pages) |
17 March 2015 | Registration of charge 056117630006, created on 6 March 2015 (19 pages) |
17 March 2015 | Registration of charge 056117630006, created on 6 March 2015 (19 pages) |
17 March 2015 | Registration of charge 056117630005, created on 6 March 2015 (19 pages) |
11 March 2015 | Registration of charge 056117630004, created on 6 March 2015 (17 pages) |
11 March 2015 | Registration of charge 056117630004, created on 6 March 2015 (17 pages) |
11 March 2015 | Registration of charge 056117630004, created on 6 March 2015 (17 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
19 June 2014 | Appointment of William Anderson Enevoldson as a director (2 pages) |
19 June 2014 | Appointment of William Anderson Enevoldson as a director (2 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 May 2014 | Registration of charge 056117630001
|
28 May 2014 | Registration of charge 056117630001
|
24 May 2014 | Registration of charge 056117630003 (19 pages) |
24 May 2014 | Registration of charge 056117630002 (19 pages) |
24 May 2014 | Registration of charge 056117630003 (19 pages) |
24 May 2014 | Registration of charge 056117630002 (19 pages) |
12 May 2014 | Director's details changed for Mr Stephen Martin Blank on 9 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Stephen Martin Blank on 9 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Stephen Martin Blank on 9 May 2014 (2 pages) |
12 May 2014 | Registered office address changed from 11 Riverview the Embankment Business Park Vale Road, Heaton Mersey, Stockport, Cheshire SK4 3GN on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 11 Riverview the Embankment Business Park Vale Road, Heaton Mersey, Stockport, Cheshire SK4 3GN on 12 May 2014 (1 page) |
9 May 2014 | Director's details changed for Eoin Patrick Jennings on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Dr Michael Peter Kelly on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Dr Michael Peter Kelly on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Eoin Patrick Jennings on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Eoin Patrick Jennings on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Dr Michael Peter Kelly on 9 May 2014 (2 pages) |
6 May 2014 | Termination of appointment of William Enevoldson as a director (1 page) |
6 May 2014 | Termination of appointment of William Enevoldson as a director (1 page) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
23 April 2014 | Appointment of Mr Stephen Martin Blank as a director (2 pages) |
23 April 2014 | Appointment of Eoin Patrick Jennings as a director (2 pages) |
23 April 2014 | Appointment of William Anderson Enevoldson as a director (2 pages) |
23 April 2014 | Appointment of Mr Stephen Martin Blank as a director (2 pages) |
23 April 2014 | Appointment of Eoin Patrick Jennings as a director (2 pages) |
23 April 2014 | Appointment of William Anderson Enevoldson as a director (2 pages) |
16 April 2014 | Termination of appointment of Judith Garety as a secretary (1 page) |
16 April 2014 | Appointment of Mr Ben Anthony O'brien as a secretary (2 pages) |
16 April 2014 | Appointment of Mr Ben Anthony O'brien as a secretary (2 pages) |
16 April 2014 | Termination of appointment of Judith Garety as a secretary (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Mrs Judith Anne Garety on 1 October 2009 (1 page) |
25 January 2010 | Director's details changed for Dr Michael Peter Kelly on 1 October 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Dr Michael Peter Kelly on 1 October 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Mrs Judith Anne Garety on 1 October 2009 (1 page) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Mrs Judith Anne Garety on 1 October 2009 (1 page) |
25 January 2010 | Director's details changed for Dr Michael Peter Kelly on 1 October 2009 (2 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
15 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
15 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
3 November 2005 | Incorporation (12 pages) |
3 November 2005 | Incorporation (12 pages) |