Manchester
Greater Manchester
M8 4HA
Director Name | Michael Ian Holden |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 January 2007) |
Role | Consultant |
Correspondence Address | Broadlands Low Biggins Kirkby Lonsdale Cumbria LA6 2DH |
Director Name | Mr Gary Robert Newton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 January 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Pinewood 605 Chester Road Sandiway Northwich Cheshire CW8 2EB |
Secretary Name | Mr Gary Robert Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 January 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Pinewood 605 Chester Road Sandiway Northwich Cheshire CW8 2EB |
Director Name | Kevin Cyril Davies |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables, 2a Catherine Road Manchester M8 4HA |
Director Name | Mr Joel Matthew Adams |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Ridgeway Road Timperley Altrincham WA15 7HD |
Secretary Name | Mr Joel Matthew Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Ridgeway Road Timperley Altrincham WA15 7HD |
Director Name | Mrs Emma Louise Davies |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables, 2a Catherine Road Manchester M8 4HA |
Director Name | Mr Yochanan Hochhauser |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables, 2a Catherine Road Manchester Greater Manchester M8 4HA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | The Stables, 2a Catherine Road Manchester M8 4HA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£115,020 |
Cash | £11,550 |
Current Liabilities | £1,315,878 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (5 months, 4 weeks from now) |
3 April 2019 | Delivered on: 17 April 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1. the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges: 1.1 all freehold. And leasehold property together with all buildings and fixtures thereon vested in the company; 1.2 all future freehold and leasehold property together with all buildings and fixtures thereon; and 1.3 all copyrights,. Trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company. Outstanding |
---|---|
3 April 2019 | Delivered on: 17 April 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 152 bury old road (M7 4QY). Outstanding |
9 April 2008 | Delivered on: 22 April 2008 Satisfied on: 8 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: L/H property k/a 152 bury old road, salford t/no GM203627 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details. Fully Satisfied |
19 March 2008 | Delivered on: 27 March 2008 Satisfied on: 8 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
10 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
9 December 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
17 April 2019 | Registration of charge 059684860004, created on 3 April 2019 (10 pages) |
17 April 2019 | Registration of charge 059684860003, created on 3 April 2019 (3 pages) |
9 April 2019 | Cessation of Kevin Cyril Davies as a person with significant control on 3 April 2019 (3 pages) |
9 April 2019 | Termination of appointment of Kevin Cyril Davies as a director on 3 April 2019 (1 page) |
9 April 2019 | Termination of appointment of Emma Louise Davies as a director on 3 April 2019 (1 page) |
9 April 2019 | Notification of Yochanan Hochhauser as a person with significant control on 3 April 2019 (2 pages) |
9 April 2019 | Appointment of Mr Yisroel Schreiber as a director on 3 April 2019 (2 pages) |
9 April 2019 | Appointment of Mr Yochanan Hochhauser as a director on 3 April 2019 (2 pages) |
9 April 2019 | Registered office address changed from Alex House 260 - 268 Chapel Street Salford Manchester M3 5JZ to The Stables, 2a Catherine Road Manchester M8 4HA on 9 April 2019 (2 pages) |
9 April 2019 | Notification of Yisroel Schreiber as a person with significant control on 3 April 2019 (2 pages) |
20 March 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 November 2014 | Director's details changed for Mrs Emma Louise Davies on 1 September 2014 (2 pages) |
5 November 2014 | Director's details changed for Kevin Cyril Davies on 1 September 2014 (2 pages) |
5 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Mrs Emma Louise Davies on 1 September 2014 (2 pages) |
5 November 2014 | Director's details changed for Mrs Emma Louise Davies on 1 September 2014 (2 pages) |
5 November 2014 | Director's details changed for Kevin Cyril Davies on 1 September 2014 (2 pages) |
5 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Kevin Cyril Davies on 1 September 2014 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
9 August 2013 | Termination of appointment of Joel Adams as a secretary (1 page) |
9 August 2013 | Termination of appointment of Joel Adams as a secretary (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 January 2013 | Termination of appointment of Joel Adams as a director (2 pages) |
29 January 2013 | Termination of appointment of Joel Adams as a director (2 pages) |
28 January 2013 | Appointment of Mrs Emma Louise Davies as a director (3 pages) |
28 January 2013 | Appointment of Mrs Emma Louise Davies as a director (3 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 October 2009 | Director's details changed for Kevin Cyril Davies on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Joel Matthew Adams on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Kevin Cyril Davies on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Joel Matthew Adams on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Kevin Cyril Davies on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Joel Matthew Adams on 1 October 2009 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 January 2009 | Return made up to 16/10/08; full list of members (3 pages) |
13 January 2009 | Return made up to 16/10/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 March 2008 | Return made up to 16/10/07; full list of members (7 pages) |
29 March 2008 | Return made up to 16/10/07; full list of members (7 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: lindley court, scott drive altrincham cheshire WA15 8AB (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: lindley court, scott drive altrincham cheshire WA15 8AB (1 page) |
28 February 2007 | Secretary resigned;director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned;director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 November 2006 | Ad 03/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2006 | Ad 03/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
16 October 2006 | Incorporation (13 pages) |
16 October 2006 | Incorporation (13 pages) |