58 Spring Gardens
Manchester
M2 1EW
Secretary Name | Karen Therese Noble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Duff And Phelps The Chancery 58 Spring Gardens Manchester M2 1EW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0151 4863888 |
---|---|
Telephone region | Liverpool |
Registered Address | C/O Duff And Phelps The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£820,264 |
Cash | £6,169 |
Current Liabilities | £1,051,640 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 May 2018 | Delivered on: 31 May 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
---|---|
21 March 2016 | Delivered on: 24 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 February 2016 | Delivered on: 25 February 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
31 July 2007 | Delivered on: 4 August 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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. Outstanding |
5 December 2006 | Delivered on: 9 December 2006 Persons entitled: Kilmartin Amerdale LTD Classification: Rent deposit deed Secured details: £100,000 due or to become due from the company to. Particulars: The deposits and all sums to be paid. See the mortgage charge document for full details. Outstanding |
6 January 2021 | Liquidators' statement of receipts and payments to 28 October 2020 (16 pages) |
---|---|
12 November 2019 | Registered office address changed from Hall Livesey & Brown 10 Nicholas Street Chester CH1 2NX to C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 12 November 2019 (2 pages) |
11 November 2019 | Resolutions
|
11 November 2019 | Appointment of a voluntary liquidator (3 pages) |
11 November 2019 | Statement of affairs (10 pages) |
19 June 2019 | Compulsory strike-off action has been suspended (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
31 May 2018 | Registration of charge 059429150005, created on 30 May 2018 (21 pages) |
30 May 2018 | Satisfaction of charge 059429150004 in full (1 page) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
10 May 2016 | Satisfaction of charge 1 in full (1 page) |
10 May 2016 | Satisfaction of charge 2 in full (1 page) |
10 May 2016 | Satisfaction of charge 1 in full (1 page) |
10 May 2016 | Satisfaction of charge 2 in full (1 page) |
10 May 2016 | Satisfaction of charge 059429150003 in full (1 page) |
10 May 2016 | Satisfaction of charge 059429150003 in full (1 page) |
24 March 2016 | Registration of charge 059429150004, created on 21 March 2016 (5 pages) |
24 March 2016 | Registration of charge 059429150004, created on 21 March 2016 (5 pages) |
25 February 2016 | Registration of charge 059429150003, created on 22 February 2016 (9 pages) |
25 February 2016 | Registration of charge 059429150003, created on 22 February 2016 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Secretary's details changed for Karen Therese Noble on 21 September 2015 (1 page) |
30 September 2015 | Director's details changed for Mr Colin Francis Noble on 21 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Secretary's details changed for Karen Therese Noble on 21 September 2015 (1 page) |
30 September 2015 | Director's details changed for Mr Colin Francis Noble on 21 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
17 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
17 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
30 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Secretary's details changed for Karen Therese Noble on 21 September 2011 (2 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Director's details changed for Colin Francis Noble on 21 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Colin Francis Noble on 21 September 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Karen Therese Noble on 21 September 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Director's details changed for Colin Francis Noble on 21 September 2009 (1 page) |
11 November 2009 | Secretary's details changed for Karen Therese Noble on 21 September 2009 (1 page) |
11 November 2009 | Secretary's details changed for Karen Therese Noble on 21 September 2009 (1 page) |
11 November 2009 | Director's details changed for Colin Francis Noble on 21 September 2009 (1 page) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 May 2009 | Director's change of particulars / colin noble / 05/01/2009 (1 page) |
15 May 2009 | Director's change of particulars / colin noble / 05/01/2009 (1 page) |
14 October 2008 | Return made up to 21/09/08; no change of members (6 pages) |
14 October 2008 | Return made up to 21/09/08; no change of members (6 pages) |
21 November 2007 | Return made up to 21/09/07; full list of members (6 pages) |
21 November 2007 | Return made up to 21/09/07; full list of members (6 pages) |
4 August 2007 | Particulars of mortgage/charge (5 pages) |
4 August 2007 | Particulars of mortgage/charge (5 pages) |
9 May 2007 | Ad 21/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 May 2007 | Ad 21/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 December 2006 | Particulars of mortgage/charge (4 pages) |
9 December 2006 | Particulars of mortgage/charge (4 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Incorporation (17 pages) |
21 September 2006 | Incorporation (17 pages) |