Altrincham
Cheshire
WA14 1DW
Secretary Name | Peter Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 February 2007) |
Role | Company Director |
Correspondence Address | 22 Elswick Gardens Mellor Blackburn BB2 7JD |
Director Name | Mr Gary Lee Black |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stand Old Hall Ringley Road Whitefield Manchester M45 7ZZ |
Director Name | Simon Sebastian Orange |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 October 2007) |
Role | Company Director |
Correspondence Address | 22 Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Secretary Name | Mr Gary Lee Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Jonathan Paul Dorsett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Drummond Way Macclesfield Cheshire SK10 4XJ |
Director Name | Graham Pilkington |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holly Grange Langham Road Bowdon Cheshire Wa14 |
Director Name | Brian Powrie Kerr |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cottam Green Cottam Village Cottam Preston PR4 0AB |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Close Melbourne York North Yorkshire YO42 4QR |
Director Name | Mr Geoffrey Robinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Stephen James Scott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
Director Name | Mr Benjamin David Hancock |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(12 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | corpacqplc.com |
---|
Registered Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Corpacq Finance Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£365,269 |
Cash | £2 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
15 November 2021 | Delivered on: 15 November 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
7 December 2011 | Delivered on: 16 December 2011 Persons entitled: Pnc Financial Services Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at mardale road penrith industrial estate penrith cumbria t/no CU70589 and gilwilly road gilwill industrial estate penrith cumbria t/no's CU118519 and CU95394 fixed charge all licences,the proceeds of sale see image for full details. Outstanding |
11 June 2009 | Delivered on: 26 June 2009 Satisfied on: 14 December 2011 Persons entitled: Lombard North Central PLC Classification: Debenture 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: 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. Fully Satisfied |
5 June 2007 | Delivered on: 16 June 2007 Satisfied on: 12 December 2011 Persons entitled: Ge Commercial Finance Limited (Security Holder) Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
25 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
18 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
7 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
16 November 2021 | Satisfaction of charge 3 in full (1 page) |
15 November 2021 | Registration of charge 057639970004, created on 15 November 2021 (36 pages) |
5 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
12 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Benjamin David Hancock as a director on 9 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Nicholas James Cattell as a director on 9 January 2020 (2 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 February 2019 | Notification of Corpacq Finance Limited as a person with significant control on 6 April 2016 (2 pages) |
1 February 2019 | Termination of appointment of Stephen James Scott as a director on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Mr Benjamin David Hancock as a director on 1 February 2019 (2 pages) |
1 February 2019 | Cessation of Simon Sebastian Orange as a person with significant control on 1 February 2019 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 November 2017 | Registered office address changed from C/O C/O Corpacq Plc Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from C/O C/O Corpacq Plc Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 (1 page) |
19 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 November 2015 | Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page) |
28 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
22 December 2014 | Appointment of Mr Stephen James Scott as a director on 19 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Stephen James Scott as a director on 19 December 2014 (2 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
20 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 June 2012 | Termination of appointment of Gary Black as a secretary (1 page) |
18 June 2012 | Termination of appointment of Gary Black as a secretary (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 June 2010 | Registered office address changed from C/O Corpacq Plc 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Registered office address changed from C/O Corpacq Plc 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Registered office address changed from C/O Corpacq Plc 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 4 June 2010 (1 page) |
3 June 2010 | Secretary's details changed for Mr Gary Lee Black on 3 March 2010 (1 page) |
3 June 2010 | Secretary's details changed for Mr Gary Lee Black on 3 March 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Geoffrey Robinson on 3 March 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Mr Gary Lee Black on 3 March 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Geoffrey Robinson on 3 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Geoffrey Robinson on 3 March 2010 (2 pages) |
30 November 2009 | Registered office address changed from C/O Corpacq Plc 4Th Floor, the Chancery 58 Spring Gardens Manchester Lancs M2 1EW on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from C/O Corpacq Plc 4Th Floor, the Chancery 58 Spring Gardens Manchester Lancs M2 1EW on 30 November 2009 (1 page) |
29 October 2009 | Appointment of Mr Geoffrey Robinson as a director (2 pages) |
29 October 2009 | Termination of appointment of David Martin as a director (1 page) |
29 October 2009 | Appointment of Mr Geoffrey Robinson as a director (2 pages) |
29 October 2009 | Termination of appointment of David Martin as a director (1 page) |
31 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 April 2008 | Appointment terminated director brian kerr (1 page) |
28 April 2008 | Appointment terminated director brian kerr (1 page) |
25 April 2008 | Location of debenture register (1 page) |
25 April 2008 | Location of debenture register (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from c/o corpacq PLC 4TH floor the chancery 58 spring gardens manchester M2 1EW (1 page) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from c/o corpacq PLC 4TH floor the chancery 58 spring gardens manchester M2 1EW (1 page) |
25 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
25 April 2008 | Location of register of members (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 4TH floor the chancery 58 spring gardens manchester M2 1EW (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 4TH floor the chancery 58 spring gardens manchester M2 1EW (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 5TH floor old colony house 6 south king street manchester lancs M2 6DQ (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 5TH floor old colony house 6 south king street manchester lancs M2 6DQ (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
18 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
16 June 2007 | Particulars of mortgage/charge (6 pages) |
16 June 2007 | Particulars of mortgage/charge (6 pages) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
27 April 2007 | Company name changed fully modern LIMITED\certificate issued on 27/04/07 (2 pages) |
27 April 2007 | Company name changed fully modern LIMITED\certificate issued on 27/04/07 (2 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: c/o berg legal 35 peter street manchester M2 5BG (1 page) |
19 April 2007 | Location of debenture register (1 page) |
19 April 2007 | Location of debenture register (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: c/o berg legal 35 peter street manchester M2 5BG (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Secretary resigned (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
31 March 2006 | Incorporation (16 pages) |
31 March 2006 | Incorporation (16 pages) |