Old Trafford
Manchester
M16 0QQ
Secretary Name | Lisa Jayne Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Warwick Road Warwick Road Old Trafford Manchester M16 0QQ |
Director Name | Carl Richard Green |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 February 2016) |
Role | Haulage Manager |
Country of Residence | England |
Correspondence Address | Sterling House, 501 Middleton Road, Chadderton Oldham OL9 9LY |
Director Name | Adam James Ibrahim Sra 165776 Shadow Director (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 18 November 2018) |
Correspondence Address | Dla Piper 160 Aldersgate Street London EC1A 4HT |
Director Name | DLA Piper Llp Oc307847 Shadow Director (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 18 November 2018) |
Correspondence Address | Dla Piper Llp 160 Aldersgate Street London EC1A 4HT |
Director Name | IAN Robert Wilson (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2018(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 November 2018) |
Correspondence Address | 3vb Services Ltd Wilmington House High Street East Grinstead RH19 3AU |
Director Name | IAN Robert Wilson Shadow Director (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2018(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 November 2018) |
Correspondence Address | Wilmington House High Street East Grinstead RH19 3AU |
Director Name | David Richard Molyneux Sra 474173 Shadow Director (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 November 2018) |
Correspondence Address | Dla Piper Llp 160 Aldersgate Street London EC1A 4HT |
Director Name | Sofia Wyzykiewicz Shadow Director (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2018(11 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 18 November 2018) |
Correspondence Address | Dla Piper Llp Aldersgate Street London EC1A 4HT |
Director Name | DLA Piper Llp Oc307847 (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2018(11 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 18 November 2018) |
Correspondence Address | Dla Piper Llp 160 Aldersgate Street London EC1A 4HT |
Registered Address | 11 Warwick Road Warwick Road Old Trafford Manchester M16 0QQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
305.2k at £1 | Christopher John Stanley 56.91% Preference A |
---|---|
231k at £1 | Lansdowne Trading Services LTD 43.07% Preference B |
51 at £1 | David William Taylor 0.01% Ordinary |
29 at £1 | Pamela Taylor 0.01% Ordinary |
10 at £1 | Carl Richard Green 0.00% Ordinary |
10 at £1 | Christopher John Stanley 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,373,148 |
Cash | £2,051 |
Current Liabilities | £318,297 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
26 April 2007 | Delivered on: 11 May 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings lying on the east of higginshaw lane oldham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
26 April 2007 | Delivered on: 5 May 2007 Persons entitled: Pamela Anne Taylor Classification: Legal mortgage Secured details: £550,000.00 due or to become due from the company to. Particulars: Land and buildings at the east side of higginshaw lane oldham. Outstanding |
19 April 2007 | Delivered on: 26 April 2007 Persons entitled: Clydesdale 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 November 2023 | Micro company accounts made up to 30 March 2023 (3 pages) |
---|---|
27 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
6 February 2023 | Micro company accounts made up to 30 March 2022 (3 pages) |
4 November 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
2 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2022 | Micro company accounts made up to 30 March 2021 (3 pages) |
24 November 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
24 November 2021 | Withdrawal of a person with significant control statement on 24 November 2021 (2 pages) |
23 September 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
23 March 2021 | Change of details for Mr David William Taylor as a person with significant control on 23 March 2021 (2 pages) |
1 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
1 November 2020 | Registered office address changed from Sterling House Middleton Road Chadderton Oldham OL9 9LY England to 11 Warwick Road Warwick Road Old Trafford Manchester M16 0QQ on 1 November 2020 (1 page) |
16 November 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
5 November 2019 | Receiver's abstract of receipts and payments to 5 September 2019 (5 pages) |
29 October 2019 | Notice of ceasing to act as receiver or manager (8 pages) |
2 July 2019 | Unaudited abridged accounts made up to 30 March 2019 (11 pages) |
10 May 2019 | Receiver's abstract of receipts and payments to 5 March 2019 (5 pages) |
3 April 2019 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 6 November 2018
|
12 March 2019 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 6 November 2018
|
12 March 2019 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 6 November 2018
|
18 November 2018 | Appointment of Adam James Ibrahim Sra 165776 Shadow Director as a director on 1 November 2017 (2 pages) |
18 November 2018 | Termination of appointment of Ian Robert Wilson Shadow Director as a director on 18 November 2018 (1 page) |
18 November 2018 | Appointment of Dla Piper Llp Oc307847 Shadow Director as a director on 1 November 2017 (2 pages) |
18 November 2018 | Termination of appointment of Sofia Wyzykiewicz Shadow Director as a director on 18 November 2018 (1 page) |
18 November 2018 | Termination of appointment of Adam James Ibrahim Sra 165776 Shadow Director as a director on 18 November 2018 (1 page) |
18 November 2018 | Termination of appointment of Dla Piper Llp Oc307847 as a director on 18 November 2018 (1 page) |
18 November 2018 | Appointment of Ian Robert Wilson Shadow Director as a director on 8 May 2018 (2 pages) |
18 November 2018 | Termination of appointment of Ian Robert Wilson as a director on 18 November 2018 (1 page) |
18 November 2018 | Termination of appointment of Dla Piper Llp Oc307847 Shadow Director as a director on 18 November 2018 (1 page) |
18 November 2018 | Appointment of David Richard Molyneux Sra 474173 Shadow Director as a director on 1 June 2018 (2 pages) |
18 November 2018 | Appointment of Dla Piper Llp Oc307847 as a director on 1 November 2018 (2 pages) |
18 November 2018 | Appointment of Ian Robert Wilson as a director on 8 May 2018 (2 pages) |
18 November 2018 | Appointment of Sofia Wyzykiewicz Shadow Director as a director on 22 October 2018 (2 pages) |
18 November 2018 | Termination of appointment of David Richard Molyneux Sra 474173 Shadow Director as a director on 18 November 2018 (1 page) |
16 November 2018 | S1096 Court Order to Rectify (3 pages) |
16 November 2018 | Satisfaction of charge 1 in full (1 page) |
16 November 2018 | Satisfaction of charge 3 in full (2 pages) |
8 November 2018 | Receiver's abstract of receipts and payments to 5 September 2018 (5 pages) |
6 November 2018 | Notice of removal of a corporate director (1 page) |
6 November 2018 | Notice of removal of a corporate director (1 page) |
6 November 2018 | Notice of removal of a corporate director (1 page) |
6 November 2018 | Notice of removal of a corporate director (1 page) |
14 October 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
14 October 2018 | Micro company accounts made up to 30 March 2017 (3 pages) |
13 October 2018 | Change of details for Mr David William Taylor as a person with significant control on 13 October 2018 (2 pages) |
13 October 2018 | Confirmation statement made on 13 October 2018 with updates (5 pages) |
19 September 2018 | Notification of David William Taylor as a person with significant control on 17 September 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
6 September 2018 | Registered office address changed from Regency Court Deansgate Manchester M3 2EN England to Sterling House Middleton Road Chadderton Oldham OL9 9LY on 6 September 2018 (1 page) |
22 June 2018 | Receiver's abstract of receipts and payments to 5 March 2018 (4 pages) |
25 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
24 March 2017 | Appointment of receiver or manager (4 pages) |
24 March 2017 | Appointment of receiver or manager (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
15 December 2016 | Registered office address changed from Sterling House, 501 Middleton Road, Chadderton Oldham OL9 9LY to Regency Court Deansgate Manchester M3 2EN on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from Sterling House, 501 Middleton Road, Chadderton Oldham OL9 9LY to Regency Court Deansgate Manchester M3 2EN on 15 December 2016 (1 page) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
29 February 2016 | Termination of appointment of Carl Richard Green as a director on 10 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Carl Richard Green as a director on 10 February 2016 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
27 January 2015 | Total exemption small company accounts made up to 30 March 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 March 2014 (6 pages) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 July 2012 | Secretary's details changed for Lisa Jayne Taylor on 4 July 2012 (1 page) |
4 July 2012 | Director's details changed for Carl Richard Green on 4 July 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Lisa Jayne Taylor on 4 July 2012 (1 page) |
4 July 2012 | Director's details changed for Mr David William Taylor on 4 July 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Lisa Jayne Taylor on 4 July 2012 (1 page) |
4 July 2012 | Director's details changed for Carl Richard Green on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Carl Richard Green on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr David William Taylor on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr David William Taylor on 4 July 2012 (2 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
3 February 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
3 February 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
2 September 2010 | Appointment of Carl Richard Green as a director (3 pages) |
2 September 2010 | Appointment of Carl Richard Green as a director (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2010 | Director's details changed for Mr David William Taylor on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr David William Taylor on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 November 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (6 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (6 pages) |
11 May 2007 | Particulars of mortgage/charge (4 pages) |
11 May 2007 | Particulars of mortgage/charge (4 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
23 March 2007 | Incorporation (17 pages) |
23 March 2007 | Incorporation (17 pages) |