Highbank Lane Lostock
Bolton
BL6 4DT
Director Name | Mr Anthony Hirsch |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 July 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Walled Garden 17 Alness Road Manchester M16 8SP |
Secretary Name | Mr Anthony Hirsch |
---|---|
Nationality | English |
Status | Closed |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Walled Garden 17 Alness Road Manchester M16 8SP |
Registered Address | C/O Betesh Partnership Solictors Cardinal House 20 St Marys Parsonage Manchester M3 2LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at 1 | Anthony Gerald Hirsch 50.00% Ordinary |
---|---|
50 at 1 | Nicholas Heywood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£167,834 |
Current Liabilities | £197,205 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 June 2008 | Delivered on: 3 July 2008 Persons entitled: Dunbar Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The monies standing to the credit of any account with the bank. See image for full details. Outstanding |
---|---|
20 June 2008 | Delivered on: 3 July 2008 Persons entitled: Dunbar Bank PLC Classification: Charge over construction contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future rights, title and interest in and to the contract dated 15 april 2008 between the chargor and the contractor see image for full details. Outstanding |
20 June 2008 | Delivered on: 2 July 2008 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot 108 blackpool airport business park, squiresgate lane, blackpool t/no LAN19136 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. Outstanding |
20 June 2008 | Delivered on: 2 July 2008 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the undertaking and assets of the company whatsoever both present and future see image for full details. Outstanding |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2015 | Receiver's abstract of receipts and payments to 20 May 2013 (2 pages) |
21 October 2015 | Receiver's abstract of receipts and payments to 20 November 2014 (2 pages) |
21 October 2015 | Receiver's abstract of receipts and payments to 20 May 2014 (2 pages) |
21 October 2015 | Receiver's abstract of receipts and payments to 20 May 2015 (2 pages) |
21 October 2015 | Receiver's abstract of receipts and payments to 20 November 2014 (2 pages) |
21 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
21 October 2015 | Receiver's abstract of receipts and payments to 20 November 2013 (2 pages) |
21 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
21 October 2015 | Receiver's abstract of receipts and payments to 20 May 2014 (2 pages) |
21 October 2015 | Receiver's abstract of receipts and payments to 20 May 2015 (2 pages) |
21 October 2015 | Receiver's abstract of receipts and payments to 20 May 2013 (2 pages) |
21 October 2015 | Receiver's abstract of receipts and payments to 20 November 2013 (2 pages) |
12 February 2013 | Notice of appointment of receiver or manager (3 pages) |
12 February 2013 | Notice of appointment of receiver or manager (3 pages) |
29 June 2012 | Receiver's abstract of receipts and payments to 21 May 2012 (4 pages) |
29 June 2012 | Receiver's abstract of receipts and payments to 21 May 2012 (4 pages) |
28 May 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
28 May 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
12 January 2012 | Receiver's abstract of receipts and payments to 21 December 2011 (2 pages) |
12 January 2012 | Receiver's abstract of receipts and payments to 21 December 2011 (2 pages) |
4 July 2011 | Receiver's abstract of receipts and payments to 21 June 2011 (2 pages) |
4 July 2011 | Receiver's abstract of receipts and payments to 21 June 2011 (2 pages) |
13 January 2011 | Receiver's abstract of receipts and payments to 21 December 2010 (2 pages) |
13 January 2011 | Receiver's abstract of receipts and payments to 21 December 2010 (2 pages) |
9 July 2010 | Receiver's abstract of receipts and payments to 21 June 2010 (2 pages) |
9 July 2010 | Receiver's abstract of receipts and payments to 21 June 2010 (2 pages) |
6 July 2009 | Notice of appointment of receiver or manager (1 page) |
6 July 2009 | Notice of appointment of receiver or manager (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 September 2008 | Return made up to 05/07/08; full list of members (7 pages) |
15 September 2008 | Return made up to 05/07/08; full list of members (7 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 May 2008 | Ad 04/04/08\gbp si 80@1=80\gbp ic 20/100\ (2 pages) |
6 May 2008 | Ad 04/04/08\gbp si 80@1=80\gbp ic 20/100\ (2 pages) |
5 July 2007 | Incorporation (12 pages) |
5 July 2007 | Incorporation (12 pages) |