Manchester
M12 6FZ
Director Name | Paul Stout |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2010(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanzaro House Ardwick Green North Manchester M12 6FZ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2009(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 30 January 2016) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Richard James Mathews |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 02 March 2007) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Alderville Road London SW6 3RJ |
Director Name | Ian Moore |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 02 March 2007) |
Role | Fund Manager |
Correspondence Address | 13 Trent Avenue Ealing London W5 4TL |
Secretary Name | Richard James Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 02 March 2007) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Alderville Road London SW6 3RJ |
Secretary Name | Steven Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | Park House 1a Park Drive Hale Cheshire WA15 9DW |
Director Name | Steven Donaldson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | 46 Willow Tree Road Hale Cheshire WA14 2EG |
Director Name | Mr Simon David Hague |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kixes Farm Horsted Lane Sharpthorne East Grinsted RH19 4HX |
Director Name | Paul Raymond Masters |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanzaro House Ardwick Green North Manchester M12 6FZ |
Director Name | Mr Peter McGuigan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanzaro House Ardwick Green North Manchester M12 6FZ |
Director Name | WG&M Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | WG&M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | bench.co.uk |
---|
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4.1m at £1 | Emeram Urbanics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£185,388,000 |
Current Liabilities | £176,057,000 |
Latest Accounts | 29 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 April |
30 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2016 | Final Gazette dissolved following liquidation (1 page) |
30 January 2016 | Final Gazette dissolved following liquidation (1 page) |
30 October 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
30 October 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
21 January 2015 | Satisfaction of charge 059767820004 in full (4 pages) |
21 January 2015 | Satisfaction of charge 059767820004 in full (4 pages) |
21 January 2015 | Satisfaction of charge 059767820003 in full (4 pages) |
21 January 2015 | Satisfaction of charge 059767820003 in full (4 pages) |
13 January 2015 | Registered office address changed from Tanzaro House Ardwick Green North Manchester Cheshire M12 6FZ to Po Box 500 2 Hardman Street Manchester M60 2AT on 13 January 2015 (2 pages) |
13 January 2015 | Registered office address changed from Tanzaro House Ardwick Green North Manchester Cheshire M12 6FZ to Po Box 500 2 Hardman Street Manchester M60 2AT on 13 January 2015 (2 pages) |
12 January 2015 | Declaration of solvency (3 pages) |
12 January 2015 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (2 pages) |
12 January 2015 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (2 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Appointment of a voluntary liquidator (1 page) |
12 January 2015 | Declaration of solvency (3 pages) |
12 January 2015 | Appointment of a voluntary liquidator (1 page) |
12 January 2015 | Resolution INSOLVENCY:Special Resolution ;- "Books,Records.etc" (2 pages) |
12 January 2015 | Resolution INSOLVENCY:Special Resolution ;- "Books,Records.etc" (2 pages) |
22 December 2014 | Statement of capital on 22 December 2014
|
22 December 2014 | Statement by Directors (1 page) |
22 December 2014 | Statement of capital on 22 December 2014
|
22 December 2014 | Statement by Directors (1 page) |
22 December 2014 | Solvency Statement dated 19/12/14 (1 page) |
22 December 2014 | Solvency Statement dated 19/12/14 (1 page) |
22 December 2014 | Resolutions
|
18 December 2014 | Termination of appointment of Paul Raymond Masters as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Paul Raymond Masters as a director on 18 December 2014 (1 page) |
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
14 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
14 May 2014 | Resolutions
|
14 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
14 May 2014 | Resolutions
|
14 May 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
2 May 2014 | Registration of charge 059767820004 (38 pages) |
2 May 2014 | Registration of charge 059767820004 (38 pages) |
1 May 2014 | Registration of charge 059767820003 (39 pages) |
1 May 2014 | Registration of charge 059767820003 (39 pages) |
9 April 2014 | Previous accounting period shortened from 30 June 2014 to 1 April 2014 (3 pages) |
9 April 2014 | Previous accounting period shortened from 30 June 2014 to 1 April 2014 (3 pages) |
9 April 2014 | Previous accounting period shortened from 30 June 2014 to 1 April 2014 (3 pages) |
7 April 2014 | Satisfaction of charge 1 in full (4 pages) |
7 April 2014 | Satisfaction of charge 2 in full (4 pages) |
7 April 2014 | Satisfaction of charge 1 in full (4 pages) |
7 April 2014 | Satisfaction of charge 2 in full (4 pages) |
27 March 2014 | Full accounts made up to 29 June 2013 (15 pages) |
27 March 2014 | Full accounts made up to 29 June 2013 (15 pages) |
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (6 pages) |
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (6 pages) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
5 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
26 November 2012 | Termination of appointment of Peter Mcguigan as a director on 18 July 2012 (2 pages) |
26 November 2012 | Termination of appointment of Peter Mcguigan as a director on 18 July 2012 (2 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Full accounts made up to 25 June 2011 (14 pages) |
29 March 2012 | Full accounts made up to 25 June 2011 (14 pages) |
6 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Full accounts made up to 26 June 2010 (14 pages) |
15 November 2010 | Full accounts made up to 26 June 2010 (14 pages) |
12 May 2010 | Appointment of Paul Stout as a director (3 pages) |
12 May 2010 | Appointment of Paul Stout as a director (3 pages) |
30 March 2010 | Full accounts made up to 27 June 2009 (14 pages) |
30 March 2010 | Full accounts made up to 27 June 2009 (14 pages) |
12 November 2009 | Appointment of Peter Mcguigan as a director (3 pages) |
12 November 2009 | Appointment of Peter Mcguigan as a director (3 pages) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
10 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
21 October 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 September 2009 | Secretary appointed paul stout (2 pages) |
8 September 2009 | Secretary appointed paul stout (2 pages) |
29 July 2009 | Director's change of particulars / paul masters / 27/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / paul masters / 27/07/2009 (1 page) |
29 April 2009 | Full accounts made up to 28 June 2008 (13 pages) |
29 April 2009 | Full accounts made up to 28 June 2008 (13 pages) |
13 January 2009 | Director appointed paul raymond masters (2 pages) |
13 January 2009 | Director appointed paul raymond masters (2 pages) |
9 January 2009 | Appointment terminated director simon hague (1 page) |
9 January 2009 | Appointment terminated director simon hague (1 page) |
8 January 2009 | Appointment terminated secretary steven donaldson (1 page) |
8 January 2009 | Appointment terminated secretary steven donaldson (1 page) |
8 January 2009 | Appointment terminated director steven donaldson (1 page) |
8 January 2009 | Appointment terminated director steven donaldson (1 page) |
9 December 2008 | Director's change of particulars / simon hague / 26/08/2008 (1 page) |
9 December 2008 | Director's change of particulars / simon hague / 26/08/2008 (1 page) |
4 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
23 April 2008 | Accounting reference date shortened from 30/09/2007 to 30/06/2007 (1 page) |
23 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
23 April 2008 | Accounting reference date shortened from 30/09/2007 to 30/06/2007 (1 page) |
8 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
7 November 2007 | Location of register of members (non legible) (1 page) |
7 November 2007 | Location of register of members (non legible) (1 page) |
6 November 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
6 November 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | New secretary appointed (2 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: one south place london EC2M 2WG (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: one south place london EC2M 2WG (1 page) |
19 March 2007 | £ nc 100/1500000 01/03/07 (1 page) |
19 March 2007 | Resolutions
|
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | Memorandum and Articles of Association (27 pages) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | Particulars of mortgage/charge (12 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 March 2007 | Ad 01/03/07--------- £ si 1449999@1=1449999 £ ic 1/1450000 (2 pages) |
19 March 2007 | Ad 01/03/07--------- £ si 1449999@1=1449999 £ ic 1/1450000 (2 pages) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Resolutions
|
19 March 2007 | £ nc 100/1500000 01/03/07 (1 page) |
19 March 2007 | Particulars of mortgage/charge (12 pages) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Memorandum and Articles of Association (27 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
13 March 2007 | Memorandum and Articles of Association (15 pages) |
13 March 2007 | Memorandum and Articles of Association (15 pages) |
9 March 2007 | Particulars of mortgage/charge (11 pages) |
9 March 2007 | Particulars of mortgage/charge (11 pages) |
26 February 2007 | Memorandum and Articles of Association (25 pages) |
26 February 2007 | Memorandum and Articles of Association (25 pages) |
16 February 2007 | Company name changed wg&m shelf company 111 LIMITED\certificate issued on 16/02/07 (2 pages) |
16 February 2007 | Company name changed wg&m shelf company 111 LIMITED\certificate issued on 16/02/07 (2 pages) |
24 October 2006 | Incorporation (29 pages) |
24 October 2006 | Incorporation (29 pages) |