Hazel Grove
Stockport
SK7 6NJ
Secretary Name | Gaynor McEntee |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Oxhey Farm Threaphurst Lane, Hazel Grove Stockport SK7 6NJ |
Website | hydeparkcorner.net |
---|---|
Telephone | 0161 3686999 |
Telephone region | Manchester |
Registered Address | Unit 3 Ashton Road Bredbury Stockport SK6 2QN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gaynor Mcentee 50.00% Ordinary |
---|---|
1 at £1 | Shaun Paul Mcentee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,595 |
Current Liabilities | £473,088 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
6 March 2019 | Delivered on: 15 March 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
21 July 2010 | Delivered on: 23 July 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details. Outstanding |
12 April 2010 | Delivered on: 13 April 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
8 April 2008 | Delivered on: 9 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
2 July 2007 | Delivered on: 6 July 2007 Satisfied on: 1 April 2011 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
27 September 2023 | Registered office address changed from 61/63 Dowson Road Hyde SK14 1QS England to Unit 3 Ashton Road Bredbury Stockport SK6 2QN on 27 September 2023 (1 page) |
---|---|
27 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
15 March 2019 | Registration of charge 059318470005, created on 6 March 2019 (41 pages) |
6 March 2019 | Satisfaction of charge 4 in full (2 pages) |
6 March 2019 | Satisfaction of charge 2 in full (1 page) |
6 March 2019 | Satisfaction of charge 3 in full (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Notification of Gaynor Mcentee as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Notification of Gaynor Mcentee as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
14 September 2016 | Registered office address changed from 6 Plover Close Glossop Derbyshire SK13 8UB to 61/63 Dowson Road Hyde SK14 1QS on 14 September 2016 (1 page) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
14 September 2016 | Registered office address changed from 6 Plover Close Glossop Derbyshire SK13 8UB to 61/63 Dowson Road Hyde SK14 1QS on 14 September 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Registered office address changed from 61/63 Dowson Road Hyde Cheshire SK14 1QS to 6 Plover Close Glossop Derbyshire SK13 8UB on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 61/63 Dowson Road Hyde Cheshire SK14 1QS to 6 Plover Close Glossop Derbyshire SK13 8UB on 10 December 2015 (1 page) |
10 December 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2010 | Company name changed hyde park corner clearance centre LTD\certificate issued on 14/12/10
|
14 December 2010 | Company name changed hyde park corner clearance centre LTD\certificate issued on 14/12/10
|
29 November 2010 | Resolutions
|
29 November 2010 | Resolutions
|
1 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Director's details changed for Mr Shaun Paul Mcentee on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Mr Shaun Paul Mcentee on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Mr Shaun Paul Mcentee on 1 October 2009 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
23 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
23 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 March 2009 | Return made up to 12/09/08; full list of members (3 pages) |
31 March 2009 | Return made up to 12/09/08; full list of members (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
19 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
6 July 2007 | Particulars of mortgage/charge (7 pages) |
6 July 2007 | Particulars of mortgage/charge (7 pages) |
12 September 2006 | Incorporation (16 pages) |
12 September 2006 | Incorporation (16 pages) |