26 Spring Gardens
Manchester
M2 1AB
Director Name | Miss Katherine Ann Spiteri |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2010(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside White Shack Lane Chandlers Cross Rickmansworth Hertfordshire WD3 4ND |
Director Name | Mr Robert Eliot Ezekiel |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr David Raphael Arnold |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gurney Drive London N2 0DF |
Director Name | Lee Richard Joseph Portnoi |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 26 Chiltern Close Bushey WD23 4PZ |
Secretary Name | Mr David Raphael Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gurney Drive London N2 0DF |
Director Name | Robert Michael Abbey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 17 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Deepdale 27 Elgin Road London N22 4VE |
Director Name | Mr Simon David Goldsmith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blakes Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Arnie Iversen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Beverley Road Newbald York YO43 4SQ |
Secretary Name | Mr Simon David Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blakes Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Daniel Terence Farrow |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Hill Road Chelmsford Essex CM2 6HP |
Director Name | Mr Clive Graham Parkinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(12 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Barton Close Bradenstoke Chippenham Wiltshire SN15 4EZ |
Director Name | Mr Christopher Michael Radford |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase House, The Drive Ifold West Sussex RH14 0TD |
Director Name | Miss Katherine Ann Spiteri |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tis House Spring Villa Park Edgware Middlesex HA8 7EG |
Director Name | Mr Michael Wallace Burt |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cold Harbour Poplar London E14 9NS |
Director Name | Mr Michael Wallace Burt |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cold Harbour Poplar London E14 9NS |
Director Name | Travers Smith Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | aap.co.uk |
---|---|
Telephone | 020 82828000 |
Telephone region | London |
Registered Address | Alixpartners Services Uk Llp The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£40,604,641 |
Cash | £17,431 |
Current Liabilities | £48,344,190 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
8 January 2016 | Notice of move from Administration to Dissolution on 30 December 2015 (17 pages) |
8 January 2016 | Notice of move from Administration to Dissolution on 30 December 2015 (17 pages) |
28 October 2015 | Registered office address changed from C/O Alixpartners Services Uk Llp 26 the Zenith Building 26 Spring Gardens Manchester M2 1AB to C/O C/O the Zenith Building 26 Spring Gardens Manchester M2 1AB on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from C/O Alixpartners Services Uk Llp 26 the Zenith Building 26 Spring Gardens Manchester M2 1AB to C/O C/O the Zenith Building 26 Spring Gardens Manchester M2 1AB on 28 October 2015 (1 page) |
17 August 2015 | Notice of deemed approval of proposals (1 page) |
17 August 2015 | Notice of deemed approval of proposals (1 page) |
31 July 2015 | Statement of administrator's proposal (21 pages) |
31 July 2015 | Statement of administrator's proposal (21 pages) |
28 July 2015 | Statement of affairs with form 2.14B (7 pages) |
28 July 2015 | Statement of affairs with form 2.14B (7 pages) |
13 July 2015 | Registered office address changed from Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT to C/O Alixpartners Services Uk Llp 26 the Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT to C/O Alixpartners Services Uk Llp 26 the Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 July 2015 (1 page) |
10 July 2015 | Appointment of an administrator (1 page) |
10 July 2015 | Appointment of an administrator (1 page) |
16 June 2015 | Full accounts made up to 30 June 2014 (16 pages) |
16 June 2015 | Full accounts made up to 30 June 2014 (16 pages) |
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
2 January 2015 | Registered office address changed from Tis House Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Tis House Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Tis House Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page) |
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
24 December 2013 | Appointment of Mr Robert Eliot Ezekiel as a director (2 pages) |
24 December 2013 | Termination of appointment of Arnie Iversen as a director (1 page) |
24 December 2013 | Appointment of Mr Robert Eliot Ezekiel as a director (2 pages) |
24 December 2013 | Termination of appointment of Arnie Iversen as a director (1 page) |
13 December 2013 | Registration of charge 062050930002 (62 pages) |
13 December 2013 | Registration of charge 062050930002 (62 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Full accounts made up to 30 June 2011 (16 pages) |
14 February 2012 | Full accounts made up to 30 June 2011 (16 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
14 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
15 February 2011 | Appointment of Mr Michael Wallace Burt as a director (2 pages) |
15 February 2011 | Termination of appointment of Katherine Spiteri as a director (1 page) |
15 February 2011 | Termination of appointment of Michael Burt as a director (1 page) |
15 February 2011 | Appointment of Miss Katherine Ann Spiteri as a director (2 pages) |
15 February 2011 | Termination of appointment of Michael Burt as a director (1 page) |
15 February 2011 | Appointment of Mr Michael Wallace Burt as a director (2 pages) |
15 February 2011 | Appointment of Miss Katherine Ann Spiteri as a director (2 pages) |
15 February 2011 | Termination of appointment of Katherine Spiteri as a director (1 page) |
15 February 2011 | Termination of appointment of Michael Burt as a director (1 page) |
15 February 2011 | Termination of appointment of Michael Burt as a director (1 page) |
29 November 2010 | Appointment of Mr Michael Wallace Burt as a director (2 pages) |
29 November 2010 | Appointment of Mr Michael Wallace Burt as a director (2 pages) |
26 November 2010 | Appointment of Miss Katherine Ann Spiteri as a director (2 pages) |
26 November 2010 | Termination of appointment of Christopher Radford as a director (1 page) |
26 November 2010 | Appointment of Miss Katherine Ann Spiteri as a director (2 pages) |
26 November 2010 | Termination of appointment of Christopher Radford as a director (1 page) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Appointment of Ms Katherine Spiteri as a secretary (1 page) |
3 December 2009 | Appointment of Ms Katherine Spiteri as a secretary (1 page) |
29 October 2009 | Full accounts made up to 30 June 2009 (16 pages) |
29 October 2009 | Full accounts made up to 30 June 2009 (16 pages) |
23 July 2009 | Appointment terminated director simon goldsmith (1 page) |
23 July 2009 | Appointment terminated secretary simon goldsmith (1 page) |
23 July 2009 | Appointment terminated secretary simon goldsmith (1 page) |
23 July 2009 | Appointment terminated director simon goldsmith (1 page) |
5 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from t I s house spring villa park edgware middlesex HA8 7EG (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from t I s house spring villa park edgware middlesex HA8 7EG (1 page) |
1 May 2009 | Director appointed mr chris radford (1 page) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Director appointed mr chris radford (1 page) |
1 May 2009 | Location of debenture register (1 page) |
7 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
7 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
18 November 2008 | Appointment terminated director clive parkinson (1 page) |
18 November 2008 | Appointment terminated director clive parkinson (1 page) |
15 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
15 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
15 May 2008 | Director appointed mr clive parkinson (1 page) |
15 May 2008 | Director appointed mr clive parkinson (1 page) |
15 May 2008 | Appointment terminated director robert abbey (1 page) |
15 May 2008 | Appointment terminated director robert abbey (1 page) |
17 April 2008 | Appointment terminated director daniel farrow (1 page) |
17 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
17 April 2008 | Appointment terminated director daniel farrow (1 page) |
17 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Nc inc already adjusted 22/06/07 (1 page) |
25 July 2007 | Nc inc already adjusted 22/06/07 (1 page) |
25 July 2007 | Ad 22/06/07--------- £ si 52918@1=52918 £ ic 2/52920 (2 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Ad 22/06/07--------- £ si 52918@1=52918 £ ic 2/52920 (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
11 July 2007 | Memorandum and Articles of Association (5 pages) |
11 July 2007 | Memorandum and Articles of Association (5 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
5 July 2007 | New secretary appointed;new director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New secretary appointed;new director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Secretary resigned;director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Secretary resigned;director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
4 July 2007 | Particulars of mortgage/charge (20 pages) |
4 July 2007 | Particulars of mortgage/charge (20 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 10 snow hill london EC1A 2AL (1 page) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | Accounting reference date extended from 30/04/08 to 31/07/08 (1 page) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | Accounting reference date extended from 30/04/08 to 31/07/08 (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 10 snow hill london EC1A 2AL (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
25 May 2007 | Company name changed de facto 1488 LIMITED\certificate issued on 25/05/07 (2 pages) |
25 May 2007 | Company name changed de facto 1488 LIMITED\certificate issued on 25/05/07 (2 pages) |
5 April 2007 | Incorporation (17 pages) |
5 April 2007 | Incorporation (17 pages) |