Spinningfields
Manchester
M3 3BZ
Secretary Name | Mr George Richard Giles |
---|---|
Status | Current |
Appointed | 07 July 2010(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 27 Broughton Close, Appleton Warrington Cheshire WA4 3DR |
Secretary Name | Peter Lovat Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Cann Lane South Appleton Warrington Cheshire WA4 5NJ |
Secretary Name | Mr George Brian Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 July 2010) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 27 Broughton Close, Appleton Warrington Cheshire WA4 3DR |
Telephone | 01925 635462 |
---|---|
Telephone region | Warrington |
Registered Address | Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | George Richard Giles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£91,246 |
Cash | £30,465 |
Current Liabilities | £452,014 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 10 November 2016 (overdue) |
---|
14 May 2012 | Delivered on: 19 May 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 June 2010 | Delivered on: 9 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rope & anchor, manchester road, woolston, t/no: CH564712 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 February 2007 | Delivered on: 16 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The red lion london road stockton heath warrington by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
14 February 2007 | Delivered on: 16 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The famous king & queen public house 147 padgate lane warrington by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
10 August 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
---|---|
20 July 2016 | Liquidators' statement of receipts and payments to 9 May 2016 (14 pages) |
20 July 2016 | Liquidators statement of receipts and payments to 9 May 2016 (14 pages) |
21 June 2016 | Order of court to wind up (3 pages) |
3 May 2016 | Appointment of a voluntary liquidator (1 page) |
3 May 2016 | Statement of affairs with form 4.19 (9 pages) |
20 April 2016 | Registered office address changed from 27 Broughton Close, Appleton Warrington Cheshire WA4 3DR to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 20 April 2016 (2 pages) |
19 April 2016 | Resolutions
|
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
1 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 February 2012 | Secretary's details changed for Mr Richard George Giles on 28 February 2012 (1 page) |
16 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
26 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Termination of appointment of George Giles as a secretary (1 page) |
26 January 2011 | Appointment of Mr Richard George Giles as a secretary (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 November 2009 | Secretary's details changed for Mr George Brian Giles on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for George Richard Giles on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr George Brian Giles on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for George Richard Giles on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 January 2008 | Accounting reference date extended from 31/10/07 to 31/01/08 (1 page) |
5 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
16 February 2007 | Particulars of mortgage/charge (7 pages) |
16 February 2007 | Particulars of mortgage/charge (7 pages) |
27 October 2006 | Incorporation (12 pages) |