Tarporley Road
Oakmere
Cheshire
CW8 2EP
Secretary Name | Mr Anthony Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plovers Moss Tarporley Road Oakmere Cheshire CW8 2EP |
Director Name | Mr David Anthony Cheetham |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2009(2 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 12 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Derwent Road High Lane Stockport Cheshire SK6 8AT |
Director Name | Mr Paul Hannah |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2009(2 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 12 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Ramsey Avenue Bacup Lancs OL13 9PJ |
Director Name | Mr Andrew Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Roseacre Worsley Lancashire M28 1YT |
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 |
Year | 2010 |
---|---|
Turnover | £172,945,246 |
Gross Profit | £47,116,255 |
Net Worth | £15,625,694 |
Cash | £7,279,405 |
Current Liabilities | £50,368,156 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
12 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2018 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
5 July 2018 | Resignation of a liquidator (31 pages) |
5 July 2018 | Appointment of a voluntary liquidator (2 pages) |
17 October 2017 | Liquidators' statement of receipts and payments to 7 August 2017 (23 pages) |
17 October 2017 | Liquidators' statement of receipts and payments to 7 August 2017 (23 pages) |
18 October 2016 | Liquidators' statement of receipts and payments to 7 August 2016 (22 pages) |
18 October 2016 | Liquidators' statement of receipts and payments to 7 August 2016 (22 pages) |
19 October 2015 | Liquidators' statement of receipts and payments to 7 August 2015 (18 pages) |
19 October 2015 | Liquidators' statement of receipts and payments to 7 August 2015 (18 pages) |
19 October 2015 | Liquidators statement of receipts and payments to 7 August 2015 (18 pages) |
19 October 2015 | Liquidators statement of receipts and payments to 7 August 2015 (18 pages) |
16 February 2015 | Registered office address changed from Kpmg Llp St James Square Manchester M2 6DS to 1 St Peters Square Manchester M2 3AE on 16 February 2015 (2 pages) |
16 February 2015 | Registered office address changed from Kpmg Llp St James Square Manchester M2 6DS to 1 St Peters Square Manchester M2 3AE on 16 February 2015 (2 pages) |
8 September 2014 | Appointment of a voluntary liquidator (1 page) |
8 September 2014 | Appointment of a voluntary liquidator (1 page) |
22 August 2014 | Administrator's progress report to 4 August 2014 (17 pages) |
22 August 2014 | Administrator's progress report to 4 August 2014 (17 pages) |
22 August 2014 | Administrator's progress report to 4 August 2014 (17 pages) |
8 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 July 2014 | Administrator's progress report to 11 June 2014 (19 pages) |
21 July 2014 | Administrator's progress report to 11 June 2014 (19 pages) |
31 December 2013 | Notice of extension of period of Administration (1 page) |
31 December 2013 | Notice of extension of period of Administration (1 page) |
31 December 2013 | Administrator's progress report to 11 December 2013 (18 pages) |
31 December 2013 | Administrator's progress report to 11 December 2013 (18 pages) |
6 September 2013 | Administrator's progress report to 5 August 2013 (34 pages) |
6 September 2013 | Administrator's progress report to 5 August 2013 (34 pages) |
6 September 2013 | Administrator's progress report to 5 August 2013 (34 pages) |
24 April 2013 | Notice of deemed approval of proposals (1 page) |
24 April 2013 | Notice of deemed approval of proposals (1 page) |
10 April 2013 | Statement of affairs with form 2.14B/2.15B (7 pages) |
10 April 2013 | Statement of affairs with form 2.14B/2.15B (7 pages) |
8 April 2013 | Statement of administrator's proposal (27 pages) |
8 April 2013 | Statement of administrator's proposal (27 pages) |
18 February 2013 | Registered office address changed from Voyager Chicago Avenue Manchester Airport Manchester Greater Manchester M90 3DE on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from Voyager Chicago Avenue Manchester Airport Manchester Greater Manchester M90 3DE on 18 February 2013 (2 pages) |
15 February 2013 | Appointment of an administrator (1 page) |
15 February 2013 | Appointment of an administrator (1 page) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
21 May 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
21 May 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
10 April 2012 | Termination of appointment of Andrew Jones as a director (1 page) |
10 April 2012 | Termination of appointment of Andrew Jones as a director (1 page) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (76 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (76 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
19 August 2010 | Registered office address changed from Manitube Plant Brookhouse Industrial Estate Stoke on Trent Staffordshire ST10 1UF England on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from Manitube Plant Brookhouse Industrial Estate Stoke on Trent Staffordshire ST10 1UF England on 19 August 2010 (1 page) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
10 February 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
21 December 2009 | Registered office address changed from Squires Gate Lane Blackpool Lancashire FY4 3RN on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from Squires Gate Lane Blackpool Lancashire FY4 3RN on 21 December 2009 (1 page) |
25 September 2009 | Director appointed david anthony cheetham (2 pages) |
25 September 2009 | Director appointed paul hannah (2 pages) |
25 September 2009 | Director appointed paul hannah (2 pages) |
25 September 2009 | Director appointed david anthony cheetham (2 pages) |
30 July 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
30 July 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
13 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
18 May 2009 | Group of companies' accounts made up to 30 September 2008 (33 pages) |
18 May 2009 | Group of companies' accounts made up to 30 September 2008 (33 pages) |
21 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
10 September 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
10 September 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
20 August 2007 | Particulars of mortgage/charge (13 pages) |
20 August 2007 | Particulars of mortgage/charge (13 pages) |
15 August 2007 | Ad 06/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 101 barbirolli square manchester M2 3DL (1 page) |
15 August 2007 | Ad 06/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Registered office changed on 15/08/07 from: 101 barbirolli square manchester M2 3DL (1 page) |
15 August 2007 | Resolutions
|
3 July 2007 | Incorporation (16 pages) |
3 July 2007 | Incorporation (16 pages) |