Manchester
M2 2EE
Director Name | Mr Gary Thomas |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5b, Brook House 77 Fountain Street Manchester M2 2EE |
Director Name | Mr Andrew Laurence Wightman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5b, Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | Mr Andrew Laurence Wightman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5b, Brook House 77 Fountain Street Manchester M2 2EE |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Website | nwpco.co.uk |
---|---|
Telephone | 0161 2759777 |
Telephone region | Manchester |
Registered Address | Suite 5b, Brook House 77 Fountain Street Manchester M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10 at £1 | Andrew Laurence Wightman 33.33% Ordinary |
---|---|
10 at £1 | Gary Thomas 33.33% Ordinary |
10 at £1 | Geoffrey Graham Hill 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,132,031 |
Cash | £917,435 |
Current Liabilities | £1,027,006 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 February 2013 | Delivered on: 21 February 2013 Persons entitled: National Asset Loan Management Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ash court gladman business quarter bangor t/no CYM174920, napier court barlborough links business park south yorkshire t/no's DY372338 and DY370394 and darwin court hawking place blackpool technology park blackpool t/no's LA940483 and LA940491 (for full list of properties please see form MG01) 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 see image for full details. Outstanding |
---|---|
30 November 2010 | Delivered on: 8 December 2010 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bowen court st asaph business park st asaph denbighshire t/n's CYM148130 and CYM154713, cartwright court bradley business park dyson wood way bradley huddersfield t/n WYK814254, darwin court blackpool technology park hawking place blackpool t/n LA940483, for details of further properties charged please see form MG01, all fixtures and fittings, goodwill, rent, first floating charge all moveable plant and equpment, see image for full details. Outstanding |
17 February 2009 | Delivered on: 20 February 2009 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at telford court chestergates together with all fixtures and chattels personal, see image for full details. Outstanding |
15 August 2007 | Delivered on: 21 August 2007 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 flemming court glasshoughton all fixtures fittings chattels fixed charge over rent and other money floating charge over all moveable plant machinery implements. See the mortgage charge document for full details. Outstanding |
5 April 2007 | Delivered on: 11 April 2007 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of whittle court town road hanley t/no SF431228 together with all fixture and fittings and chattels all money and the rights and interests. See the mortgage charge document for full details. Outstanding |
10 November 2006 | Delivered on: 16 November 2006 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11-13 flemming court whistler drive glasshoughton wakefield and 10 and 12 cartwright court bradley business park dyson wood way huddersfield together with all fixtures fittings and chattels personal other than trade machinery as defined by section 5 of the bills of sale act 1878. first fixed charge the goodwill all contracts and any proceeds of sale and all rent.first floating charge over all moveable plant and machinery. See the mortgage charge document for full details. Outstanding |
5 April 2006 | Delivered on: 8 April 2006 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ash court gladman business quarter bangor; bowen court gladman business quarter st asaph; bindley court gladman business quarter newcastle under lyme (for further details of properties charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
5 April 2006 | Delivered on: 8 April 2006 Persons entitled: Irish Nationwide Building Society 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 & future including goodwill bookdebts uncalled capital fixtures fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2016 | Application to strike the company off the register (3 pages) |
6 October 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Satisfaction of charge 1 in full (4 pages) |
28 September 2016 | Satisfaction of charge 7 in full (4 pages) |
28 September 2016 | Satisfaction of charge 8 in full (4 pages) |
28 September 2016 | Satisfaction of charge 4 in full (4 pages) |
28 September 2016 | Satisfaction of charge 3 in full (4 pages) |
28 September 2016 | Satisfaction of charge 1 in full (4 pages) |
28 September 2016 | Satisfaction of charge 2 in full (4 pages) |
28 September 2016 | Satisfaction of charge 6 in full (4 pages) |
28 September 2016 | Satisfaction of charge 5 in full (4 pages) |
28 September 2016 | Satisfaction of charge 3 in full (4 pages) |
28 September 2016 | Satisfaction of charge 6 in full (4 pages) |
28 September 2016 | Satisfaction of charge 7 in full (4 pages) |
28 September 2016 | Satisfaction of charge 5 in full (4 pages) |
28 September 2016 | Satisfaction of charge 4 in full (4 pages) |
28 September 2016 | Satisfaction of charge 2 in full (4 pages) |
28 September 2016 | Satisfaction of charge 8 in full (4 pages) |
5 April 2016 | Registered office address changed from 1 Universal Square Devonshire Street Manchester M12 6JH to Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 1 Universal Square Devonshire Street Manchester M12 6JH to Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE on 5 April 2016 (1 page) |
25 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
9 December 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
9 December 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
7 January 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
7 January 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
27 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
27 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
3 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
27 January 2012 | Registered office address changed from 11-15 Wigmore Street London W1A 2JZ on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from 11-15 Wigmore Street London W1A 2JZ on 27 January 2012 (1 page) |
17 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Register(s) moved to registered inspection location (1 page) |
17 January 2012 | Register inspection address has been changed (1 page) |
17 January 2012 | Register(s) moved to registered inspection location (1 page) |
17 January 2012 | Register inspection address has been changed (1 page) |
28 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
28 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
29 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
15 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Secretary's details changed for Andrew Laurence Wightman on 28 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Andrew Laurence Wightman on 28 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Mr Gary Thomas on 28 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Mr Gary Thomas on 28 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Geoffrey Graham Hill on 28 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Geoffrey Graham Hill on 28 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Andrew Laurence Wightman on 28 October 2009 (3 pages) |
10 November 2009 | Secretary's details changed for Andrew Laurence Wightman on 28 October 2009 (3 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
12 November 2007 | Full accounts made up to 30 June 2007 (12 pages) |
12 November 2007 | Full accounts made up to 30 June 2007 (12 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Return made up to 10/01/07; full list of members
|
17 February 2007 | Return made up to 10/01/07; full list of members
|
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 11-16 wigmore street london W1A 2JZ (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 11-16 wigmore street london W1A 2JZ (1 page) |
20 March 2006 | New secretary appointed;new director appointed (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: dechert LLP 160 queen victoria street london EC4V 4QQ (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: dechert LLP 160 queen victoria street london EC4V 4QQ (1 page) |
20 March 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
20 March 2006 | Ad 08/03/06--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Ad 08/03/06--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | Company name changed ibis (968) LIMITED\certificate issued on 14/03/06 (2 pages) |
14 March 2006 | Company name changed ibis (968) LIMITED\certificate issued on 14/03/06 (2 pages) |
10 January 2006 | Incorporation (39 pages) |
10 January 2006 | Incorporation (39 pages) |