Manchester
M3 2RJ
Director Name | Mr James Stanley Hennessey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ |
Director Name | Mr Nicholas Jonathan Bone |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ |
Secretary Name | Mr Andrew Charles Park |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ |
Director Name | Mr Andrew Charles Park |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2007(8 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ |
Director Name | Mr Christopher Alan Johnson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor No.1 Marsden Street Manchester M2 1HW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | hurstwoodholdings.com |
---|
Registered Address | Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Hurstwood Group 1 LTD 50.00% Ordinary |
---|---|
50 at £1 | Property Capital PLC 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,832,869 |
Gross Profit | -£301,029 |
Net Worth | £1,458,693 |
Cash | £11,523 |
Current Liabilities | £8,580,246 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 July 2012 | Delivered on: 3 August 2012 Satisfied on: 3 March 2015 Persons entitled: Bdw Trading Limited Classification: Legal charge Secured details: £7,706,400 due or to become due from the company to the chargee. Particulars: Land at moss lane sandbach lancashire t/no CH166627 CH583719. Fully Satisfied |
---|---|
14 December 2011 | Delivered on: 29 December 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to any group member on any account whatsoever. 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. Outstanding |
9 July 2007 | Delivered on: 19 July 2007 Persons entitled: Bellway Homes Limited Classification: Legal charge Secured details: £2,500,000.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a land at moss lane, sandbach, cheshire t/no CH166627. Outstanding |
9 January 2007 | Delivered on: 13 January 2007 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at moss lane sandbach cheshire t/no CH166627 all benefits claims and returns of premiums in respect of any insurance the rental income. See the mortgage charge document for full details. Outstanding |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2020 | Application to strike the company off the register (1 page) |
26 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
22 June 2020 | Satisfaction of charge 2 in full (1 page) |
22 June 2020 | Satisfaction of charge 1 in full (1 page) |
22 June 2020 | Satisfaction of charge 3 in full (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2019 | Director's details changed for Mr Nicholas Jonathan Bone on 13 March 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
7 March 2019 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
6 July 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
29 March 2017 | Full accounts made up to 30 September 2016 (19 pages) |
29 March 2017 | Full accounts made up to 30 September 2016 (19 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
8 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
8 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 June 2015 | Director's details changed for Mr Andrew Charles Park on 4 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Andrew Charles Park on 4 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Andrew Charles Park on 4 June 2015 (2 pages) |
3 March 2015 | Satisfaction of charge 4 in full (4 pages) |
3 March 2015 | Satisfaction of charge 4 in full (4 pages) |
7 November 2014 | Full accounts made up to 30 September 2014 (16 pages) |
7 November 2014 | Full accounts made up to 30 September 2014 (16 pages) |
2 July 2014 | Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page) |
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
22 April 2014 | Full accounts made up to 30 September 2013 (16 pages) |
22 April 2014 | Full accounts made up to 30 September 2013 (16 pages) |
26 March 2014 | Termination of appointment of Christopher Johnson as a director (1 page) |
26 March 2014 | Termination of appointment of Christopher Johnson as a director (1 page) |
6 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
6 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
10 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
14 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
5 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
5 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
10 November 2010 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 10 November 2010 (1 page) |
24 June 2010 | Director's details changed for Mr. Andrew Charles Park on 21 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mr. Andrew Charles Park on 21 June 2010 (1 page) |
24 June 2010 | Director's details changed for Mr Christopher Alan Johnson on 21 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr. Andrew Charles Park on 21 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mr. Andrew Charles Park on 21 June 2010 (1 page) |
24 June 2010 | Director's details changed for Mr Stephen John Ashworth on 21 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Nicholas Jonathan Bone on 21 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr James Stanley Hennessey on 21 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr James Stanley Hennessey on 21 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Mr Nicholas Jonathan Bone on 21 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Christopher Alan Johnson on 21 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Stephen John Ashworth on 21 June 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
25 February 2009 | Return made up to 21/06/08; full list of members; amend (6 pages) |
25 February 2009 | Return made up to 21/06/08; full list of members; amend (6 pages) |
13 February 2009 | Director appointed christopher alan johnson (2 pages) |
13 February 2009 | Director's change of particulars / nicholas bone / 19/11/2008 (1 page) |
13 February 2009 | Director's change of particulars / nicholas bone / 19/11/2008 (1 page) |
13 February 2009 | Director's change of particulars / james hennessey / 19/11/2008 (1 page) |
13 February 2009 | Director's change of particulars / james hennessey / 19/11/2008 (1 page) |
13 February 2009 | Director appointed christopher alan johnson (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
12 January 2009 | Director's change of particulars / james hennessey / 25/06/2008 (1 page) |
12 January 2009 | Director's change of particulars / james hennessey / 25/06/2008 (1 page) |
2 November 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
2 November 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
30 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
14 May 2007 | Ad 02/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2007 | Ad 02/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2007 | New director appointed (3 pages) |
1 March 2007 | New director appointed (3 pages) |
17 February 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
17 February 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
13 January 2007 | Particulars of mortgage/charge (6 pages) |
13 January 2007 | Particulars of mortgage/charge (6 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (3 pages) |
28 June 2006 | New director appointed (3 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New director appointed (3 pages) |
28 June 2006 | New director appointed (3 pages) |
28 June 2006 | New director appointed (2 pages) |
21 June 2006 | Incorporation (20 pages) |
21 June 2006 | Incorporation (20 pages) |