Manchester
M1 3LZ
Director Name | Mr Michael Joseph Hanlon |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Development Surveyor |
Country of Residence | England |
Correspondence Address | 9 Dowhills Drive Blundellsands Liverpool Merseyside L23 8SU |
Director Name | Mr James Mutch |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Unit 11a The Matchworks 140 Speke Road Liverpool Merseyside L19 2RF |
Director Name | Mr Michael Hanlon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Ground Floor Switch House Northern Perimeter Liverpool Merseyside L30 7PT |
Secretary Name | Mr Michael Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11a The Matchworks 140 Speke Road Liverpool Merseyside L19 2RF |
Secretary Name | Mr Michael Joseph Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(1 year after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT |
Director Name | Mr Thomas Brook |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 383 Bury New Road Prestwich Manchester M25 1AW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
33 at £1 | James Mutch 33.33% Ordinary |
---|---|
33 at £1 | Michael Hanlon 33.33% Ordinary |
33 at £1 | Michael Joseph Hanlon 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,743 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
26 August 2022 | Delivered on: 7 September 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All that leasehold property known as 4-6 coronation walk, southport, PR8 1RE registered at hm land registry under title number MS657039. Outstanding |
---|---|
16 April 2021 | Delivered on: 16 April 2021 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: As a continuing security for the payment of the secured obligations, by way of first legal mortgage all properties owned by the company; and a fixed charge. For more details please refer to the instrument. Outstanding |
16 April 2021 | Delivered on: 16 April 2021 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 4 – 6 coronation walk, southport, PR8 1RE, as registered under title MS657039 and a first fixed charge. For more details please refer to the instrument. Outstanding |
6 January 2012 | Delivered on: 16 January 2012 Satisfied on: 2 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to 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. Fully Satisfied |
18 November 2008 | Delivered on: 26 November 2008 Satisfied on: 29 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 9 mather avenue, liverpool, merseyside and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company see image for full details. Fully Satisfied |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
---|---|
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
2 February 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 June 2016 | Registered office address changed from 26 Rodney Street Liverpool Merseyside to Allerton Manor Golf Course Allerton Road Mossley Hill Liverpool L18 3JT on 6 June 2016 (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Satisfaction of charge 2 in full (1 page) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 June 2014 | Registered office address changed from Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT on 4 June 2014 (1 page) |
5 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 June 2013 | Director's details changed for Mr Michael Hanlon on 1 May 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Michael Hanlon on 1 May 2013 (2 pages) |
11 June 2013 | Secretary's details changed for Mr Michael Hanlon on 1 May 2013 (1 page) |
11 June 2013 | Secretary's details changed for Mr Michael Hanlon on 1 May 2013 (1 page) |
11 June 2013 | Director's details changed for Mr James Mutch on 1 May 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr James Mutch on 1 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Michael Hanlon on 1 April 2013 (3 pages) |
15 May 2013 | Director's details changed for Mr Michael Hanlon on 1 April 2013 (3 pages) |
7 May 2013 | Secretary's details changed for Mr Michael Joseph Hanlon on 1 April 2013 (3 pages) |
7 May 2013 | Secretary's details changed for Mr Michael Joseph Hanlon on 1 April 2013 (3 pages) |
4 March 2013 | Director's details changed for Mr James Mutch on 8 February 2013 (2 pages) |
4 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
4 March 2013 | Director's details changed for Mr James Mutch on 8 February 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 January 2012 | Resolutions
|
20 January 2012 | Memorandum and Articles of Association (8 pages) |
16 January 2012 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Director's details changed for James Mutch on 21 March 2011 (3 pages) |
22 March 2011 | Registered office address changed from 58 Hope Street Liverpool Merseyside L1 9BZ on 22 March 2011 (2 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 April 2010 | Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 20 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
11 May 2009 | Return made up to 28/03/09; full list of members (6 pages) |
11 May 2009 | Appointment terminated director michael hanlon (1 page) |
8 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 June 2008 | Return made up to 28/03/08; full list of members (8 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: state house 22 dale street liverpool merseyside L2 4UR (1 page) |
8 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 July 2007 | Return made up to 28/03/07; full list of members (7 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Ad 28/03/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
21 June 2006 | Director's particulars changed (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: suite 1 first floor 1 water street liverpool L2 0RD (1 page) |
28 March 2006 | Incorporation (17 pages) |
28 March 2006 | Secretary resigned (1 page) |