Altrincham
Cheshire
WA15 8AB
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Director Name | Thomas Blair Biggerstaff |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 February 2012) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Bowdon House 4 Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Kenneth Erwin Compton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | Bowdon House 4 Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Mark John Ascroft |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(6 months after company formation) |
Appointment Duration | 5 years (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowdon House 4 Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Telephone | 03333660066 |
---|---|
Telephone region | Unknown |
Registered Address | Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
9.8m at £1 | Nca Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,734,098 |
Net Worth | -£381,337 |
Cash | £1,160,393 |
Current Liabilities | £5,809,378 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2015 | Final Gazette dissolved following liquidation (1 page) |
23 December 2015 | Final Gazette dissolved following liquidation (1 page) |
23 September 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
23 September 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 26 March 2015 (10 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (10 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (10 pages) |
14 July 2014 | Appointment of a voluntary liquidator (1 page) |
14 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2014 | Insolvency:order of court dated 28TH may 2014 appointing kim rayment and removing jonathan newell as liquidators of the company (5 pages) |
14 July 2014 | Insolvency:order of court dated 28TH may 2014 appointing kim rayment and removing jonathan newell as liquidators of the company (5 pages) |
14 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2014 | Appointment of a voluntary liquidator (1 page) |
28 April 2014 | Liquidators' statement of receipts and payments to 26 March 2014 (10 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 26 March 2014 (10 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 26 March 2014 (10 pages) |
26 July 2013 | Registered office address changed from 123 Deansgate Manchester M3 2BU on 26 July 2013 (2 pages) |
26 July 2013 | Registered office address changed from 123 Deansgate Manchester M3 2BU on 26 July 2013 (2 pages) |
29 April 2013 | Declaration of solvency (4 pages) |
29 April 2013 | Appointment of a voluntary liquidator (1 page) |
29 April 2013 | Resolutions
|
29 April 2013 | Declaration of solvency (4 pages) |
29 April 2013 | Appointment of a voluntary liquidator (1 page) |
29 April 2013 | Resolutions
|
22 March 2013 | Termination of appointment of Mark Ascroft as a director (1 page) |
22 March 2013 | Termination of appointment of Mark Ascroft as a director (1 page) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
12 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
23 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
20 March 2012 | Termination of appointment of Thomas Biggerstaff as a director (1 page) |
20 March 2012 | Termination of appointment of Thomas Biggerstaff as a director (1 page) |
9 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Appointment of John Patrick O'shaughnessy as a director (2 pages) |
27 May 2011 | Appointment of John Patrick O'shaughnessy as a director (2 pages) |
26 May 2011 | Termination of appointment of Kenneth Compton as a director (1 page) |
26 May 2011 | Termination of appointment of Kenneth Compton as a director (1 page) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
21 April 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
21 April 2010 | Resolutions
|
26 November 2009 | Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mark Ascroft on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mark Ascroft on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mark Ascroft on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page) |
24 November 2009 | Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page) |
24 November 2009 | Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
20 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
20 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
4 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2008 | Return made up to 26/03/08; full list of members (4 pages) |
20 June 2008 | Return made up to 26/03/08; full list of members (4 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Ad 06/06/08\gbp si 112500@1=112500\gbp ic 2706460/2818960\ (2 pages) |
13 June 2008 | Nc inc already adjusted 06/06/08 (1 page) |
13 June 2008 | Resolutions
|
13 June 2008 | Ad 06/06/08\gbp si 112500@1=112500\gbp ic 2706460/2818960\ (2 pages) |
13 June 2008 | Nc inc already adjusted 06/06/08 (1 page) |
19 May 2008 | Resolutions
|
19 May 2008 | Nc inc already adjusted 20/03/08 (1 page) |
19 May 2008 | Nc inc already adjusted 20/03/08 (1 page) |
19 May 2008 | Memorandum and Articles of Association (5 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Memorandum and Articles of Association (5 pages) |
2 April 2008 | Ad 20/03/08\gbp si 325000@1=325000\gbp ic 2381460/2706460\ (2 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Gbp nc 2381460/2706460\20/03/08 (2 pages) |
2 April 2008 | Gbp nc 2381460/2706460\20/03/08 (2 pages) |
2 April 2008 | Ad 20/03/08\gbp si 325000@1=325000\gbp ic 2381460/2706460\ (2 pages) |
2 April 2008 | Resolutions
|
5 December 2007 | Ad 30/11/07--------- £ si 15000@1=15000 £ ic 2366460/2381460 (2 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 December 2007 | Ad 30/11/07--------- £ si 15000@1=15000 £ ic 2366460/2381460 (2 pages) |
5 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
5 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
5 December 2007 | Resolutions
|
8 November 2007 | Company name changed fleetness 540 LIMITED\certificate issued on 08/11/07 (2 pages) |
8 November 2007 | Company name changed fleetness 540 LIMITED\certificate issued on 08/11/07 (2 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Nc inc already adjusted 03/10/07 (2 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Ad 03/10/07--------- £ si 1321460@1=1321460 £ ic 1045000/2366460 (2 pages) |
10 October 2007 | Nc inc already adjusted 03/10/07 (2 pages) |
10 October 2007 | Ad 03/10/07--------- £ si 1321460@1=1321460 £ ic 1045000/2366460 (2 pages) |
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
30 September 2007 | Ad 25/09/07--------- £ si 890000@1=890000 £ ic 155000/1045000 (2 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | Ad 25/09/07--------- £ si 890000@1=890000 £ ic 155000/1045000 (2 pages) |
30 September 2007 | Nc inc already adjusted 25/09/07 (2 pages) |
30 September 2007 | Nc inc already adjusted 25/09/07 (2 pages) |
30 September 2007 | New director appointed (2 pages) |
13 July 2007 | £ nc 100/155000 28/06/07 (2 pages) |
13 July 2007 | £ nc 100/155000 28/06/07 (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Ad 28/06/07--------- £ si 154999@1=154999 £ ic 1/155000 (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Ad 28/06/07--------- £ si 154999@1=154999 £ ic 1/155000 (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (1 page) |
26 March 2007 | Incorporation (18 pages) |
26 March 2007 | Incorporation (18 pages) |