Manchester
M2 3AE
Director Name | Mr Peter John Rushton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2009(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 05 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 1 St. Peters Square Manchester M2 3AE |
Secretary Name | Suzanne Roberta Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(5 days after company formation) |
Appointment Duration | 8 years (resigned 06 May 2015) |
Role | Secretary |
Correspondence Address | Second Floor, 3 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Director Name | OBS Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2009(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 February 2009) |
Correspondence Address | 49 Castle Mill Prestbury Macclesfield Cheshire SC10 4AS |
Website | obsgroupltd.co.uk |
---|---|
Telephone | 08448002515 |
Telephone region | Unknown |
Registered Address | Kpmg Llp 1 St. Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
5k at £0.0001 | Mr Michael Jeffrey Jones 50.00% Ordinary A |
---|---|
5k at £0.0001 | Mr Peter John Rushton 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £539,310 |
Cash | £266,311 |
Current Liabilities | £1,777,864 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 February 2013 | Delivered on: 16 February 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 February 2009 | Delivered on: 5 March 2009 Persons entitled: Michael Jones and Peter Rushton Classification: Secured debenture loan stock and trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 February 2021 | Notice of move from Administration to Dissolution (24 pages) |
---|---|
2 February 2021 | Administrator's progress report (24 pages) |
18 September 2020 | Administrator's progress report (21 pages) |
26 February 2020 | Administrator's progress report (24 pages) |
6 September 2019 | Administrator's progress report (22 pages) |
14 March 2019 | Administrator's progress report (24 pages) |
18 January 2019 | Notice of extension of period of Administration (3 pages) |
19 September 2018 | Notice of resignation of an administrator (4 pages) |
11 September 2018 | Administrator's progress report (21 pages) |
6 March 2018 | Administrator's progress report (24 pages) |
9 February 2018 | Notice of extension of period of Administration (3 pages) |
8 September 2017 | Administrator's progress report (29 pages) |
8 September 2017 | Administrator's progress report (29 pages) |
16 March 2017 | Statement of administrator's proposal (44 pages) |
16 March 2017 | Statement of administrator's proposal (44 pages) |
15 March 2017 | Result of meeting of creditors (2 pages) |
15 March 2017 | Result of meeting of creditors (2 pages) |
10 March 2017 | Statement of affairs with form 2.14B/2.15B (8 pages) |
10 March 2017 | Statement of affairs with form 2.14B/2.15B (8 pages) |
22 February 2017 | Registered office address changed from Floor 1, Regus Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG England to Kpmg Llp 1 st. Peters Square Manchester M2 3AE on 22 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from Floor 1, Regus Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG England to Kpmg Llp 1 st. Peters Square Manchester M2 3AE on 22 February 2017 (2 pages) |
21 February 2017 | Appointment of an administrator (1 page) |
21 February 2017 | Appointment of an administrator (1 page) |
15 February 2017 | Resolutions
|
15 February 2017 | Change of name notice (2 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Change of name notice (2 pages) |
22 December 2016 | Compulsory strike-off action has been suspended (1 page) |
22 December 2016 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Registered office address changed from Second Floor, 3 Hardman Square Spinningfields Manchester M3 3EB to Floor 1, Regus Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from Second Floor, 3 Hardman Square Spinningfields Manchester M3 3EB to Floor 1, Regus Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG on 30 November 2016 (1 page) |
2 September 2016 | Resolutions
|
2 September 2016 | Resolutions
|
16 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
27 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 May 2015 | Termination of appointment of Suzanne Roberta Jones as a secretary on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Suzanne Roberta Jones as a secretary on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Suzanne Roberta Jones as a secretary on 6 May 2015 (1 page) |
20 February 2015 | Registered office address changed from Ground Floor Cloister House Riverside Building New Bailey Street Manchester M3 5FS to Second Floor, 3 Hardman Square Spinningfields Manchester M3 3EB on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Ground Floor Cloister House Riverside Building New Bailey Street Manchester M3 5FS to Second Floor, 3 Hardman Square Spinningfields Manchester M3 3EB on 20 February 2015 (1 page) |
7 January 2015 | Company name changed obs group LIMITED\certificate issued on 07/01/15
|
7 January 2015 | Change of name notice (2 pages) |
7 January 2015 | Company name changed obs group LIMITED\certificate issued on 07/01/15
|
7 January 2015 | Change of name notice (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 September 2014 | Director's details changed for Michael Jeffrey Jones on 5 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Michael Jeffrey Jones on 5 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Michael Jeffrey Jones on 5 September 2014 (2 pages) |
19 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 October 2012 | Registered office address changed from the Cottages Regent Road Altrincham Cheshire WA14 1RX on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from the Cottages Regent Road Altrincham Cheshire WA14 1RX on 30 October 2012 (1 page) |
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Director's details changed for Mr Peter John Rushton on 21 July 2011 (2 pages) |
10 May 2012 | Director's details changed for Mr Peter John Rushton on 21 July 2011 (2 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Resolutions
|
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mr Peter John Rushton on 15 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Peter John Rushton on 15 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Suzanne Roberta Jones on 15 October 2009 (1 page) |
28 May 2010 | Secretary's details changed for Suzanne Roberta Jones on 15 October 2009 (1 page) |
3 December 2009 | Annual return made up to 26 April 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 26 April 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Appointment of Mr Peter John Rushton as a director (1 page) |
2 December 2009 | Appointment of Mr Peter John Rushton as a director (1 page) |
2 December 2009 | Termination of appointment of Obs Group Limited as a director (1 page) |
2 December 2009 | Termination of appointment of Obs Group Limited as a director (1 page) |
1 December 2009 | Appointment of Obs Group Limited as a director (1 page) |
1 December 2009 | Appointment of Obs Group Limited as a director (1 page) |
15 October 2009 | Director's details changed for Michael Jeffrey Jones on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Jeffrey Jones on 15 October 2009 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 March 2009 | S-div\conve (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | S-div\conve (1 page) |
10 March 2009 | Resolutions
|
5 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 September 2008 | Return made up to 26/04/08; full list of members (5 pages) |
19 September 2008 | Return made up to 26/04/08; full list of members (5 pages) |
2 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
2 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
26 April 2007 | Incorporation (21 pages) |
26 April 2007 | Incorporation (21 pages) |