Carine Glades
Perth
Western Australia
6023
Director Name | Mr Thomas John Thornhill |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, Garth Station Road Sidmouth Devon EX10 8PA |
Secretary Name | Mr Thomas John Thornhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, Garth Station Road Sidmouth Devon EX10 8PA |
Director Name | Mr Ronald Mark Heathcote |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2013(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 30 January 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Stephen Cawser |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Audens Way Midway Swadlincote Derbyshire DE11 0HQ |
Website | ets-group.com |
---|---|
Telephone | 01283 515511 |
Telephone region | Burton-on-Trent |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Moleton LTD 51.00% Ordinary |
---|---|
25 at £1 | Mark Heathcote 25.00% Ordinary |
12 at £1 | Leon Davies 12.00% Ordinary |
12 at £1 | Thomas Thornhill 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,744,945 |
Net Worth | -£47,884 |
Cash | £33,578 |
Current Liabilities | £386,150 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2014 | Delivered on: 7 May 2014 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
16 March 2012 | Delivered on: 21 March 2012 Persons entitled: Moleton Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
30 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2020 | Administrator's progress report (31 pages) |
30 October 2020 | Notice of move from Administration to Dissolution (28 pages) |
9 June 2020 | Notice of appointment of a replacement or additional administrator (11 pages) |
27 May 2020 | Administrator's progress report (28 pages) |
21 May 2020 | Notice of order removing administrator from office (11 pages) |
2 January 2020 | Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2 January 2020 (2 pages) |
23 November 2019 | Administrator's progress report (26 pages) |
15 October 2019 | Notice of extension of period of Administration (3 pages) |
5 June 2019 | Administrator's progress report (27 pages) |
4 December 2018 | Administrator's progress report (29 pages) |
11 October 2018 | Notice of extension of period of Administration (3 pages) |
13 September 2018 | Statement of affairs with form AM02SOA (8 pages) |
6 June 2018 | Notice of deemed approval of proposals (3 pages) |
4 June 2018 | Administrator's progress report (26 pages) |
25 January 2018 | Notice of deemed approval of proposals (3 pages) |
27 December 2017 | Statement of administrator's proposal (41 pages) |
17 November 2017 | Registered office address changed from Suite 5D Anson Court Horninglow Street Burton-on-Trent Staffordshire DE14 1NG England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 17 November 2017 (2 pages) |
17 November 2017 | Registered office address changed from Suite 5D Anson Court Horninglow Street Burton-on-Trent Staffordshire DE14 1NG England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 17 November 2017 (2 pages) |
14 November 2017 | Appointment of an administrator (3 pages) |
14 November 2017 | Appointment of an administrator (3 pages) |
2 August 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Registered office address changed from Suite 3a Anson Court Horninglow Street Burton-on-Trent Staffordshire DE14 1NG to Suite 5D Anson Court Horninglow Street Burton-on-Trent Staffordshire DE14 1NG on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from Suite 3a Anson Court Horninglow Street Burton-on-Trent Staffordshire DE14 1NG to Suite 5D Anson Court Horninglow Street Burton-on-Trent Staffordshire DE14 1NG on 13 October 2016 (1 page) |
11 August 2016 | Secretary's details changed for Mr Thomas John Thornhill on 22 June 2016 (1 page) |
11 August 2016 | Director's details changed for Mr Thomas John Thornhill on 22 June 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Thomas John Thornhill on 22 June 2016 (2 pages) |
11 August 2016 | Secretary's details changed for Mr Thomas John Thornhill on 22 June 2016 (1 page) |
11 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
7 May 2014 | Registration of charge 058824530002 (45 pages) |
7 May 2014 | Registration of charge 058824530002 (45 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Director's details changed for Mr Ronald Mark Heathcote on 11 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Director's details changed for Mr Ronald Mark Heathcote on 11 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Appointment of Mr Ronald Mark Heathcote as a director (2 pages) |
2 May 2013 | Appointment of Mr Ronald Mark Heathcote as a director (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Director's details changed for Leon Davies on 8 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Leon Davies on 8 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Leon Davies on 8 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from newthorn, 74 crewe road haslington crewe cheshire CW1 5QZ (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from newthorn, 74 crewe road haslington crewe cheshire CW1 5QZ (1 page) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 September 2007 | Return made up to 20/07/07; full list of members (7 pages) |
18 September 2007 | Return made up to 20/07/07; full list of members (7 pages) |
18 May 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
18 May 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
20 July 2006 | Incorporation (15 pages) |
20 July 2006 | Incorporation (15 pages) |