Manchester
M2 3AE
Director Name | Mr Michael Desmond Walton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Peters Square Manchester M2 3AE |
Director Name | Mr Mark Price Williams |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Peters Square Manchester M2 3AE |
Director Name | Mr Douglas Alan Barrowman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Ballakew Farm Braaid Road St Marks Isle Of Man IM9 3AP |
Director Name | Mr Timothy Clive Eve |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delaunays House Delaunays Road Blackley Manchester M9 8FP |
Secretary Name | Mr Timothy Clive Eve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Eden Vale Worsley Manchester M28 1YR |
Director Name | Declan Joseph Burns |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 12 Stanford Hall Crescent Ramsbottom Bury Lancashire BL0 9FD |
Director Name | Mr David Joseph Powell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Delaunays House Delaunays Road Blackley Manchester M9 8FP |
Secretary Name | Mr David Joseph Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Delaunays House Delaunays Road Blackley Manchester M9 8FP |
Director Name | Mr Stephen John Ellis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delaunays House Delaunays Road Blackley Manchester M9 8FP |
Director Name | Mr David Joseph Powell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. James's Square Manchester M2 6DS |
Registered Address | Kpmg Llp 1 St Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £97,415,000 |
Gross Profit | £8,021,000 |
Net Worth | £6,506,000 |
Cash | £740,000 |
Current Liabilities | £31,385,000 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2012 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 October |
Next Return Due | 23 January 2017 (overdue) |
---|
20 August 2019 | Liquidators' statement of receipts and payments to 19 July 2019 (20 pages) |
---|---|
18 January 2019 | Liquidators' statement of receipts and payments to 19 November 2018 (22 pages) |
5 July 2018 | Appointment of a voluntary liquidator (2 pages) |
5 July 2018 | Resignation of a liquidator (31 pages) |
18 January 2018 | Liquidators' statement of receipts and payments to 19 November 2017 (21 pages) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
27 February 2017 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
27 February 2017 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
27 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (21 pages) |
27 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (21 pages) |
21 December 2016 | Resignation of a liquidator (1 page) |
21 December 2016 | Resignation of a liquidator (1 page) |
21 December 2016 | Court order INSOLVENCY:order of court in respect of replacement liquidators (7 pages) |
21 December 2016 | Appointment of a voluntary liquidator (2 pages) |
21 December 2016 | Appointment of a voluntary liquidator (2 pages) |
21 December 2016 | Court order INSOLVENCY:order of court in respect of replacement liquidators (7 pages) |
27 October 2016 | Court order INSOLVENCY:court order - removal/replacement of liquidator (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order INSOLVENCY:court order - removal/replacement of liquidator (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2016 | Liquidators' statement of receipts and payments to 19 November 2015 (21 pages) |
28 January 2016 | Liquidators statement of receipts and payments to 19 November 2015 (21 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 19 November 2015 (21 pages) |
16 February 2015 | Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to 1 St Peters Square Manchester M2 3AE on 16 February 2015 (2 pages) |
16 February 2015 | Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to 1 St Peters Square Manchester M2 3AE on 16 February 2015 (2 pages) |
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
4 December 2014 | Administrator's progress report to 20 November 2014 (20 pages) |
4 December 2014 | Administrator's progress report to 20 November 2014 (20 pages) |
20 November 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 November 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 November 2014 | Administrator's progress report to 30 September 2014 (20 pages) |
11 November 2014 | Administrator's progress report to 30 September 2014 (20 pages) |
2 May 2014 | Administrator's progress report to 31 March 2014 (20 pages) |
2 May 2014 | Administrator's progress report to 31 March 2014 (20 pages) |
17 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 4 (20 pages) |
17 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 4 (20 pages) |
17 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 5 (14 pages) |
17 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 5 (14 pages) |
20 November 2013 | Notice of extension of period of Administration (1 page) |
20 November 2013 | Notice of extension of period of Administration (1 page) |
24 October 2013 | Administrator's progress report to 30 September 2013 (26 pages) |
24 October 2013 | Administrator's progress report to 30 September 2013 (26 pages) |
6 June 2013 | Administrator's progress report to 31 March 2013 (29 pages) |
6 June 2013 | Notice of extension of period of Administration (1 page) |
6 June 2013 | Notice of extension of period of Administration (1 page) |
6 June 2013 | Administrator's progress report to 31 March 2013 (29 pages) |
22 March 2013 | Termination of appointment of David Powell as a director (2 pages) |
22 March 2013 | Termination of appointment of David Powell as a director (2 pages) |
28 December 2012 | Administrator's progress report to 24 November 2012 (32 pages) |
28 December 2012 | Administrator's progress report to 24 November 2012 (32 pages) |
9 October 2012 | Statement of affairs with form 2.14B/2.15B (8 pages) |
9 October 2012 | Statement of affairs with form 2.14B/2.15B (8 pages) |
10 August 2012 | Notice of deemed approval of proposals (1 page) |
10 August 2012 | Notice of deemed approval of proposals (1 page) |
24 July 2012 | Statement of administrator's proposal (37 pages) |
24 July 2012 | Statement of administrator's proposal (37 pages) |
8 June 2012 | Registered office address changed from Delaunays House Delaunays Road Blackley Manchester M9 8FP on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from Delaunays House Delaunays Road Blackley Manchester M9 8FP on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from Delaunays House Delaunays Road Blackley Manchester M9 8FP on 8 June 2012 (2 pages) |
6 June 2012 | Appointment of an administrator (1 page) |
6 June 2012 | Appointment of an administrator (1 page) |
7 February 2012 | Register inspection address has been changed from C/O George Davies Solicitors Llp Fountain Court 68 Fountain Street Manchester M2 2FB England (1 page) |
7 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Register inspection address has been changed from C/O George Davies Solicitors Llp Fountain Court 68 Fountain Street Manchester M2 2FB England (1 page) |
6 February 2012 | Register(s) moved to registered office address (1 page) |
6 February 2012 | Register(s) moved to registered office address (1 page) |
26 January 2012 | Termination of appointment of Stephen Ellis as a director (2 pages) |
26 January 2012 | Termination of appointment of Stephen Ellis as a director (2 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
5 September 2011 | Statement of capital on 25 May 2011
|
5 September 2011 | Statement of capital on 25 May 2011
|
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2011 | Appointment of Mr David Joseph Powell as a director (3 pages) |
19 July 2011 | Appointment of Mr David Joseph Powell as a director (3 pages) |
15 July 2011 | Group of companies' accounts made up to 31 October 2010 (31 pages) |
15 July 2011 | Group of companies' accounts made up to 31 October 2010 (31 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Resolutions
|
21 June 2011 | Memorandum and Articles of Association (18 pages) |
21 June 2011 | Memorandum and Articles of Association (18 pages) |
13 June 2011 | Termination of appointment of Timothy Eve as a director (2 pages) |
13 June 2011 | Termination of appointment of David Powell as a director (2 pages) |
13 June 2011 | Termination of appointment of David Powell as a secretary (2 pages) |
13 June 2011 | Termination of appointment of David Powell as a director (2 pages) |
13 June 2011 | Termination of appointment of Timothy Eve as a director (2 pages) |
13 June 2011 | Termination of appointment of David Powell as a secretary (2 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 4 (20 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 4 (20 pages) |
16 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
8 September 2010 | Director's details changed for Mr Mark Price Williams on 27 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Mark Price Williams on 27 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Michael Desmond Walton on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Michael Desmond Walton on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Mark Price Williams on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mr David Joseph Powell on 4 August 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Mark Price Williams on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Stephen John Ellis on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mr David Joseph Powell on 4 August 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Mark Price Williams on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr David Joseph Powell on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mr David Joseph Powell on 4 August 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Stephen John Ellis on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Stephen John Ellis on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr David Joseph Powell on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Paul George Ruocco on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Paul George Ruocco on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Michael Desmond Walton on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Paul George Ruocco on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr David Joseph Powell on 4 August 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Timothy Clive Eve on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Timothy Clive Eve on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Timothy Clive Eve on 6 July 2010 (2 pages) |
2 July 2010 | Full accounts made up to 31 October 2009 (24 pages) |
2 July 2010 | Full accounts made up to 31 October 2009 (24 pages) |
27 January 2010 | Director's details changed for Michael Desmond Walton on 25 January 2010 (2 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for Mark Price Williams on 18 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (12 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Director's details changed for Mark Price Williams on 18 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (12 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (12 pages) |
27 January 2010 | Director's details changed for Michael Desmond Walton on 25 January 2010 (2 pages) |
17 January 2010 | Registered office address changed from C/O C/O B3 Cable Sollutions B3 Delaunays Road Blackley Manchester Greater Manchester M9 8FP on 17 January 2010 (2 pages) |
17 January 2010 | Registered office address changed from C/O C/O B3 Cable Sollutions B3 Delaunays Road Blackley Manchester Greater Manchester M9 8FP on 17 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from the Hardman Partnership 7Th Floor Blackfriars House Parsonage Manchester M3 2JA on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from the Hardman Partnership 7Th Floor Blackfriars House Parsonage Manchester M3 2JA on 13 January 2010 (1 page) |
21 April 2009 | Full accounts made up to 31 October 2008 (25 pages) |
21 April 2009 | Full accounts made up to 31 October 2008 (25 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 February 2009 | Return made up to 09/01/09; full list of members (9 pages) |
5 February 2009 | Return made up to 09/01/09; full list of members (9 pages) |
5 January 2009 | Ad 13/10/08\gbp si [email protected]=4990000\gbp ic 250000/5240000\ (4 pages) |
5 January 2009 | Ad 13/10/08\gbp si [email protected]=4990000\gbp ic 250000/5240000\ (4 pages) |
9 December 2008 | Gbp nc 250000/5240000\13/10/08 (2 pages) |
9 December 2008 | Gbp nc 250000/5240000\13/10/08 (2 pages) |
20 November 2008 | Conso (1 page) |
20 November 2008 | Conso (1 page) |
30 June 2008 | Full accounts made up to 31 October 2007 (25 pages) |
30 June 2008 | Full accounts made up to 31 October 2007 (25 pages) |
23 June 2008 | Appointment terminated director douglas barrowman (1 page) |
23 June 2008 | Appointment terminated director douglas barrowman (1 page) |
25 April 2008 | Resolutions
|
25 April 2008 | Memorandum and Articles of Association (15 pages) |
25 April 2008 | Resolutions
|
25 April 2008 | Memorandum and Articles of Association (15 pages) |
24 April 2008 | Director's change of particulars / douglas barrowman / 01/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / douglas barrowman / 01/04/2008 (1 page) |
23 January 2008 | Return made up to 09/01/08; full list of members (6 pages) |
23 January 2008 | Return made up to 09/01/08; full list of members (6 pages) |
30 August 2007 | Resolutions
|
4 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (2 pages) |
24 April 2007 | Director's particulars changed (2 pages) |
4 April 2007 | Full accounts made up to 31 October 2006 (27 pages) |
4 April 2007 | Full accounts made up to 31 October 2006 (27 pages) |
28 February 2007 | Return made up to 09/01/07; full list of members; amend (10 pages) |
28 February 2007 | Return made up to 09/01/07; full list of members; amend (10 pages) |
10 February 2007 | Registered office changed on 10/02/07 from: c/o john hardman & co blackfriars house parsonage manchester M3 2JA (1 page) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | Registered office changed on 10/02/07 from: c/o john hardman & co blackfriars house parsonage manchester M3 2JA (1 page) |
5 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
5 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
20 January 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
20 January 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
13 December 2006 | Particulars of mortgage/charge (5 pages) |
13 December 2006 | Particulars of mortgage/charge (5 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
31 August 2006 | Memorandum and Articles of Association (5 pages) |
31 August 2006 | Memorandum and Articles of Association (5 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
13 July 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
13 July 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
30 March 2006 | Ad 20/03/06--------- £ si [email protected]=9997 £ si 240000@1=240000 £ ic 3/250000 (3 pages) |
30 March 2006 | Memorandum and Articles of Association (15 pages) |
30 March 2006 | Memorandum and Articles of Association (15 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Ad 20/03/06--------- £ si [email protected]=9997 £ si 240000@1=240000 £ ic 3/250000 (3 pages) |
30 March 2006 | Nc inc already adjusted 20/03/06 (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Nc inc already adjusted 20/03/06 (1 page) |
28 March 2006 | Particulars of mortgage/charge (9 pages) |
28 March 2006 | Particulars of mortgage/charge (9 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
9 January 2006 | Incorporation (13 pages) |
9 January 2006 | Incorporation (13 pages) |