Legh Road
Knutsford
WA16 8LS
Secretary Name | Mr David Ellwood Lever |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2006(1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winster House Legh Road Knutsford WA16 8LS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | -£144,456 |
Cash | £69,787 |
Current Liabilities | £2,942,682 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Next Accounts Due | 30 April 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 27 October 2016 (overdue) |
---|
18 September 2007 | Delivered on: 22 September 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 48 park road salford gt. Manchester t/no gm 246213. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
18 September 2007 | Delivered on: 22 September 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
1 March 2007 | Delivered on: 10 March 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Old warke 480 walkden road worsley manchester and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
1 March 2007 | Delivered on: 3 March 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the old warke, 480 walkden road, worsley, manchester t/no GM120369. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
7 September 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
24 May 2019 | Receiver's abstract of receipts and payments to 6 April 2019 (2 pages) |
21 November 2018 | Receiver's abstract of receipts and payments to 6 October 2018 (2 pages) |
16 August 2018 | Receiver's abstract of receipts and payments to 6 April 2018 (2 pages) |
26 April 2018 | Receiver's abstract of receipts and payments to 6 October 2017 (2 pages) |
26 April 2018 | Receiver's abstract of receipts and payments to 6 October 2016 (2 pages) |
18 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
18 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
18 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
18 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
18 January 2017 | Appointment of receiver or manager (4 pages) |
18 January 2017 | Appointment of receiver or manager (4 pages) |
18 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
18 January 2017 | Appointment of receiver or manager (4 pages) |
18 January 2017 | Appointment of receiver or manager (4 pages) |
18 January 2017 | Appointment of receiver or manager (4 pages) |
18 January 2017 | Appointment of receiver or manager (4 pages) |
18 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
4 January 2016 | Receiver's abstract of receipts and payments to 11 December 2015 (2 pages) |
4 January 2016 | Receiver's abstract of receipts and payments to 11 December 2015 (2 pages) |
16 July 2015 | Receiver's abstract of receipts and payments to 11 June 2015 (2 pages) |
16 July 2015 | Receiver's abstract of receipts and payments to 11 June 2015 (2 pages) |
30 July 2014 | Receiver's abstract of receipts and payments to 11 June 2014 (3 pages) |
30 July 2014 | Receiver's abstract of receipts and payments to 11 June 2014 (3 pages) |
20 February 2014 | Receiver's abstract of receipts and payments to 11 December 2013 (3 pages) |
20 February 2014 | Receiver's abstract of receipts and payments to 11 December 2013 (3 pages) |
19 August 2013 | Receiver's abstract of receipts and payments to 11 June 2010 (2 pages) |
19 August 2013 | Receiver's abstract of receipts and payments to 11 June 2013 (2 pages) |
19 August 2013 | Receiver's abstract of receipts and payments to 11 June 2010 (2 pages) |
19 August 2013 | Receiver's abstract of receipts and payments to 11 June 2013 (2 pages) |
20 February 2013 | Receiver's abstract of receipts and payments to 11 December 2012 (3 pages) |
20 February 2013 | Receiver's abstract of receipts and payments to 11 December 2012 (3 pages) |
2 November 2012 | Receiver's abstract of receipts and payments to 11 June 2012 (3 pages) |
2 November 2012 | Receiver's abstract of receipts and payments to 11 June 2012 (3 pages) |
14 February 2012 | Receiver's abstract of receipts and payments to 11 December 2011 (3 pages) |
14 February 2012 | Receiver's abstract of receipts and payments to 11 December 2011 (3 pages) |
16 August 2011 | Receiver's abstract of receipts and payments to 11 June 2011 (3 pages) |
16 August 2011 | Receiver's abstract of receipts and payments to 11 June 2011 (3 pages) |
26 July 2010 | Receiver's abstract of receipts and payments to 11 June 2010 (3 pages) |
26 July 2010 | Receiver's abstract of receipts and payments to 11 June 2010 (3 pages) |
1 July 2009 | Notice of appointment of receiver or manager (1 page) |
1 July 2009 | Notice of appointment of receiver or manager (1 page) |
1 July 2009 | Notice of appointment of receiver or manager (1 page) |
1 July 2009 | Notice of appointment of receiver or manager (1 page) |
1 July 2009 | Notice of appointment of receiver or manager (1 page) |
1 July 2009 | Notice of appointment of receiver or manager (1 page) |
1 July 2009 | Notice of appointment of receiver or manager (1 page) |
1 July 2009 | Notice of appointment of receiver or manager (1 page) |
6 January 2009 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
6 January 2009 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
11 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 December 2008 | Return made up to 13/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 13/10/08; full list of members (4 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 13/10/07; full list of members (3 pages) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Return made up to 13/10/07; full list of members (3 pages) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (7 pages) |
22 September 2007 | Particulars of mortgage/charge (7 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Ad 15/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Ad 15/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
10 March 2007 | Particulars of mortgage/charge (7 pages) |
10 March 2007 | Particulars of mortgage/charge (7 pages) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Incorporation (9 pages) |
13 October 2006 | Incorporation (9 pages) |