Spinningfields
Manchester
Greatermanchester
M3 3EB
Director Name | Mr Matthew James Smith |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 November 2014) |
Role | Finance - Investment Manager (Corporate Finance) |
Country of Residence | United Kingdom |
Correspondence Address | Eca Court South Park Sevenoaks Kent TN13 1DU |
Director Name | Mr David John Jennings |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 November 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester Greatermanchester M3 3EB |
Director Name | Craig John Billingham |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 High Stell Middleton St George Darlington County Durham DL2 1UN |
Secretary Name | James Marriner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Victoria Mews Jesmond Newcastle Tyne & Wear NE2 1ER |
Director Name | John Dixon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 2009) |
Role | Company Director |
Correspondence Address | Flat 5 2 Abbotsford Terrace Jesmond Newcastle Upon Tyne NE2 3AD |
Director Name | Mr Philip Henry Ling |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Director Name | James Marriner |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Victoria Mews Jesmond Newcastle Tyne & Wear NE2 1ER |
Director Name | David Rutter |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seaton Ryde Tranwell Woods Morpeth Northumberland NE61 6AQ |
Director Name | Nicholas Robert William Ross |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 April 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 260 Sheen Lane East Sheen London SW14 8RL |
Secretary Name | Craig John Billingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 High Stell Middleton St George Darlington County Durham DL2 1UN |
Secretary Name | Richard Adam Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 2 Wildair Close Darlington County Durham DL2 2FN |
Secretary Name | Mr Clive Nicholson |
---|---|
Status | Resigned |
Appointed | 19 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 22 April 2013) |
Role | Company Director |
Correspondence Address | 8 Stamford Bridge Road Dunnington York YO19 5LL |
Director Name | Mr Clive Nicholson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A, Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU |
Director Name | Mr Tom Macallan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(4 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 March 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit A, Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU |
Director Name | Mr Christopher Malcolm Terry |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(5 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 26 June 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit A, Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU |
Secretary Name | Mr Christopher Malcolm Terry |
---|---|
Status | Resigned |
Appointed | 22 April 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 26 June 2013) |
Role | Company Director |
Correspondence Address | Unit A, Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Greatermanchester M3 3EB |
---|---|
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 |
2.2m at £1 | Foresight 4 Vct C Share 83.96% Preference |
---|---|
200k at £1 | David Rutter 7.63% Preference |
200k at £1 | John Dixon 7.63% Preference |
62.9k at £0.1 | Vct Trust Management 0.24% Ordinary E |
49.5k at £0.1 | Foresight 4 Vct C Share 0.19% Ordinary C |
31.5k at £0.1 | Keith Jordan 0.12% Ordinary E |
26k at £0.1 | Philip Ling 0.10% Ordinary A |
6.6k at £0.1 | Keith Hamer 0.03% Ordinary A |
6.3k at £0.1 | Craig Billingham 0.02% Ordinary A |
6.4k at £0.1 | David Rutter 0.02% Ordinary B |
6.3k at £0.1 | James Marriner 0.02% Ordinary A |
5.6k at £0.1 | John Dixon 0.02% Ordinary B |
270k at £0.0001 | Foresight 4 Vct C Share 0.00% Ordinary F |
428k at £0.0001 | Foresight 4 Vct C Share 0.00% Ordinary D |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £16,351,143 |
Gross Profit | £5,560,583 |
Net Worth | -£11,545,895 |
Cash | £411,897 |
Current Liabilities | £16,929,540 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
14 August 2014 | Notice of move from Administration to Dissolution on 6 August 2014 (17 pages) |
14 August 2014 | Administrator's progress report to 3 August 2014 (17 pages) |
14 August 2014 | Notice of move from Administration to Dissolution on 6 August 2014 (17 pages) |
14 August 2014 | Administrator's progress report to 3 August 2014 (17 pages) |
24 March 2014 | Administrator's progress report to 20 February 2014 (16 pages) |
4 November 2013 | Notice of deemed approval of proposals (1 page) |
15 October 2013 | Statement of administrator's proposal (14 pages) |
10 October 2013 | Statement of affairs with form 2.14B (6 pages) |
4 September 2013 | Registered office address changed from Unit a, Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU on 4 September 2013 (2 pages) |
4 September 2013 | Registered office address changed from Unit a, Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU on 4 September 2013 (2 pages) |
30 August 2013 | Appointment of an administrator (1 page) |
15 August 2013 | Termination of appointment of Christopher Terry as a director (1 page) |
15 August 2013 | Termination of appointment of Christopher Terry as a secretary (1 page) |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
24 May 2013 | Termination of appointment of James Marriner as a director (1 page) |
16 May 2013 | Termination of appointment of Clive Nicholson as a secretary (1 page) |
16 May 2013 | Appointment of Mr Christopher Malcolm Terry as a secretary (1 page) |
16 May 2013 | Termination of appointment of Clive Nicholson as a director (1 page) |
1 March 2013 | Appointment of Mr David John Jennings as a director (2 pages) |
1 March 2013 | Appointment of Mr Christopher Malcolm Terry as a director (2 pages) |
7 December 2012 | Director's details changed for Mr Keith Stuart Jordan on 20 November 2012 (2 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
27 September 2012 | Termination of appointment of James Marriner as a secretary (1 page) |
16 August 2012 | Director's details changed for Mr Matthew James Smith on 25 April 2012 (2 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (9 pages) |
22 March 2012 | Termination of appointment of Tom Macallan as a director (1 page) |
19 January 2012 | Termination of appointment of David Rutter as a director (1 page) |
19 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
19 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
19 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
19 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
19 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
19 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
12 January 2012 | Resolutions
|
12 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
12 January 2012 | Particulars of variation of rights attached to shares (7 pages) |
3 January 2012 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
21 November 2011 | Director's details changed for Mr Clive Gibbs Nicholson on 21 November 2011 (2 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 August 2011 | Appointment of Mr Tom Macallan as a director (2 pages) |
29 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (10 pages) |
2 June 2011 | Termination of appointment of Philip Ling as a director (1 page) |
9 May 2011 | Appointment of Mr Clive Gibbs Nicholson as a director (2 pages) |
21 April 2011 | Appointment of Mr Matthew James Smith as a director (2 pages) |
21 April 2011 | Termination of appointment of Craig Billingham as a director (1 page) |
20 April 2011 | Appointment of Mr Clive Nicholson as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Richard Smith as a secretary (1 page) |
11 April 2011 | Termination of appointment of Nicholas Ross as a director (1 page) |
5 January 2011 | Group of companies' accounts made up to 30 September 2009 (31 pages) |
5 January 2011 | Appointment of Mr Keith Stuart Jordan as a director (2 pages) |
4 January 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
17 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (10 pages) |
16 August 2010 | Director's details changed for Craig John Billingham on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Craig John Billingham on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for David Rutter on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for David Rutter on 1 October 2009 (2 pages) |
29 June 2010 | Group of companies' accounts made up to 30 September 2008 (23 pages) |
23 July 2009 | Return made up to 21/06/09; full list of members (9 pages) |
2 July 2009 | Appointment terminated director john dixon (1 page) |
16 March 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
3 November 2008 | Secretary appointed richard adam smith (2 pages) |
3 November 2008 | Appointment terminated secretary craig billingham (1 page) |
12 September 2008 | Capitals not rolled up (2 pages) |
1 September 2008 | Return made up to 21/06/08; full list of members (10 pages) |
1 September 2008 | Location of register of members (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Memorandum and Articles of Association (21 pages) |
2 January 2008 | Statement of affairs (5 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Ad 02/11/07--------- £ si [email protected]=1122 £ si 200000@1=200000 £ ic 1196876/1397998 (2 pages) |
2 January 2008 | Ad 01/11/07--------- £ si 1188000@1=1188000 £ si [email protected]=8875 £ ic 1/1196876 (4 pages) |
2 January 2008 | Nc inc already adjusted 01/11/07 (2 pages) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | S-div 01/11/07 (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
14 November 2007 | Particulars of mortgage/charge (6 pages) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 September 2007 | Company name changed firmpark LIMITED\certificate issued on 10/09/07 (2 pages) |
21 June 2007 | Incorporation (30 pages) |