Altrincham
WA14 2QD
Secretary Name | M J Duschenes (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2013(7 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 11 May 2021) |
Correspondence Address | Downs Court 29 The Downs Altrincham WA14 2QD |
Director Name | Mr William Martin Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Secretary Name | Deborah Jane Yarrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Downs Court 29 The Downs Altrincham WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bayfield Capital Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,332 |
Current Liabilities | £70,840 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
8 May 2009 | Delivered on: 12 May 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10-12 dock street kingston-upon-hull t/no HS91282 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
19 September 2008 | Delivered on: 27 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company the general partner of the coronation v limited partnership to the chargee on any account whatsoever. Particulars: 101-107 wells road totterdown bristol; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 November 2007 | Delivered on: 27 November 2007 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35-39 swan road and 3-5 crescent rd,harrogate; NYK328256. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2021 | Application to strike the company off the register (2 pages) |
3 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
14 May 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
11 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2019 | Satisfaction of charge 2 in full (2 pages) |
12 July 2019 | Satisfaction of charge 1 in full (4 pages) |
5 July 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
5 July 2019 | Receiver's abstract of receipts and payments to 23 May 2019 (4 pages) |
5 July 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
13 June 2019 | Receiver's abstract of receipts and payments to 24 January 2019 (4 pages) |
4 June 2019 | Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to Downs Court 29 the Downs Altrincham WA14 2QD on 4 June 2019 (1 page) |
3 June 2019 | Director's details changed for Mr Marc Joel Duschenes on 1 June 2019 (2 pages) |
3 June 2019 | Secretary's details changed for M J Duschenes on 1 June 2019 (1 page) |
3 June 2019 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 June 2018 | Satisfaction of charge 3 in full (2 pages) |
18 May 2018 | All of the property or undertaking has been released from charge 3 (2 pages) |
18 May 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
2 February 2018 | Appointment of receiver or manager (4 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 July 2017 | Notification of Bayfield Capital Management as a person with significant control on 6 April 2016 (1 page) |
9 July 2017 | Notification of Bayfield Capital Management as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Register(s) moved to registered office address Station House Stamford New Road Altrincham Cheshire WA14 1EP (1 page) |
5 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Register(s) moved to registered office address Station House Stamford New Road Altrincham Cheshire WA14 1EP (1 page) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 July 2013 | Appointment of M J Duschenes as a secretary (2 pages) |
14 July 2013 | Register inspection address has been changed from C/O Marc Duschenes Bankhall Farm . Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom (1 page) |
14 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
14 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
14 July 2013 | Appointment of M J Duschenes as a secretary (2 pages) |
14 July 2013 | Register inspection address has been changed from C/O Marc Duschenes Bankhall Farm . Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom (1 page) |
21 June 2013 | Director's details changed for Mr Marc Joel Duschenes on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Marc Joel Duschenes on 21 June 2013 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Register inspection address has been changed (1 page) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Register(s) moved to registered inspection location (1 page) |
25 June 2012 | Register(s) moved to registered inspection location (1 page) |
25 June 2012 | Register inspection address has been changed (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Termination of appointment of William Robinson as a director (1 page) |
31 March 2011 | Termination of appointment of Deborah Yarrow as a secretary (1 page) |
31 March 2011 | Termination of appointment of William Robinson as a director (1 page) |
31 March 2011 | Termination of appointment of Deborah Yarrow as a secretary (1 page) |
30 March 2011 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page) |
9 March 2011 | Section 519 (1 page) |
9 March 2011 | Section 519 (1 page) |
11 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Auditor's resignation (1 page) |
10 February 2010 | Auditor's resignation (1 page) |
19 January 2010 | Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 (1 page) |
19 January 2010 | Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 (1 page) |
19 January 2010 | Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
23 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
23 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
4 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
28 June 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
28 June 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
22 June 2007 | Ad 21/11/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
22 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
22 June 2007 | Ad 21/11/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New director appointed (3 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New director appointed (3 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
16 August 2006 | Memorandum and Articles of Association (14 pages) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | Memorandum and Articles of Association (14 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
16 August 2006 | New director appointed (3 pages) |
25 July 2006 | Company name changed inhoco 3329 LIMITED\certificate issued on 25/07/06 (2 pages) |
25 July 2006 | Company name changed inhoco 3329 LIMITED\certificate issued on 25/07/06 (2 pages) |
15 June 2006 | Incorporation (18 pages) |
15 June 2006 | Incorporation (18 pages) |