Clowes Street
Salford
Manchester
M3 5NE
Secretary Name | John Joyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2006(3 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 128 The Edge Clowes Street Salford Manchester M3 5NE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 128 The Edge, Clowes Street Salford Manchester M3 5NE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Sean Gaughran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,296 |
Cash | £6,901 |
Current Liabilities | £21,121 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
24 July 2008 | Delivered on: 29 July 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £70,250.00 due or to become due from the company to the chargee. Particulars: 487 lees road, oldham 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 |
---|---|
15 December 2006 | Delivered on: 30 May 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £72,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 623 bolton road bamfurlong wigan lancs t/no GM299584; fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
28 September 2007 | Delivered on: 5 December 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 the wicheries worsley manchester lancs t/no GM645163 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 |
6 December 2007 | Delivered on: 13 December 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: 28 river street stockport cheshire t/n GM177514, 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 |
30 August 2007 | Delivered on: 6 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: 11A stratford road chorley lancs t/n LA543227, 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 |
25 May 2007 | Delivered on: 13 June 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £109,800 and all other monies due or to become due. Particulars: 19 yew tree close chorley. Fixed charge over all rental income and. Outstanding |
18 December 2006 | Delivered on: 22 December 2006 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 19 yew tree close chorley lancashire t/no LA752926 any shares, goodwill rental. See the mortgage charge document for full details. Outstanding |
28 September 2006 | Delivered on: 11 October 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £80,750.00 and all other monies due or to become due. Particulars: 129 starkey street heywood lancashire t/no GM317231. Fixed charge over all rental income and. Outstanding |
18 December 2006 | Delivered on: 4 January 2007 Satisfied on: 18 September 2007 Persons entitled: Lancashire Mortgage Corporation Limited 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
18 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
1 December 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
28 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
28 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 April 2010 | Director's details changed for Sean Gaughran on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Sean Gaughran on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Sean Gaughran on 6 April 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 May 2009 | Return made up to 15/02/09; full list of members (3 pages) |
19 May 2009 | Return made up to 15/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
15 August 2008 | Return made up to 15/02/08; full list of members (6 pages) |
15 August 2008 | Return made up to 15/02/08; full list of members (6 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages) |
30 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
5 December 2007 | Particulars of mortgage/charge (5 pages) |
5 December 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2007 | Particulars of mortgage/charge (4 pages) |
6 September 2007 | Particulars of mortgage/charge (4 pages) |
5 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Return made up to 15/02/07; full list of members
|
3 May 2007 | Return made up to 15/02/07; full list of members
|
4 January 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
11 October 2006 | Particulars of mortgage/charge (4 pages) |
11 October 2006 | Particulars of mortgage/charge (4 pages) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
19 February 2006 | Secretary resigned (1 page) |
19 February 2006 | Director resigned (1 page) |
19 February 2006 | New secretary appointed (1 page) |
19 February 2006 | Director resigned (1 page) |
19 February 2006 | Secretary resigned (1 page) |
19 February 2006 | New secretary appointed (1 page) |
15 February 2006 | Incorporation (13 pages) |
15 February 2006 | Incorporation (13 pages) |