John Dalton Street
Manchester
M2 6HY
Secretary Name | Mr Weipeng Gu |
---|---|
Status | Current |
Appointed | 12 April 2017(9 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Saffery Llp Trinity John Dalton Street Manchester M2 6HY |
Director Name | Mr Fraser Pearce |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saffery Llp Trinity John Dalton Street Manchester M2 6HY |
Director Name | Mr Robert Ernest Hamilton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gooseberry Hall Hollis Lane Kenilworth Warwickshire CV8 2JY |
Secretary Name | Karl David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cherry Tree Avenue Yew Tree Estate Walsall West Midlands WS5 4LH |
Director Name | Mr David John Wheeler |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 April 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kenilworth Lodge Leamington Road Kenilworth Warwickshire CV8 2AA |
Director Name | Mr Keith John Wheeler |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 June 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kenilworth Lodge Leamington Road Kenilworth Warwickshire CV8 2AA |
Secretary Name | Mr Robert Hamilton |
---|---|
Status | Resigned |
Appointed | 01 March 2011(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 April 2017) |
Role | Company Director |
Correspondence Address | Gooseberry Hall Hollis Lane Kenilworth Warwickshire CV8 2JY |
Director Name | Mr Andrew David Auldio Jamieson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(9 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 28 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Saffery Llp Trinity John Dalton Street Manchester M2 6HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | David John Wheeler 45.00% Ordinary |
---|---|
45 at £1 | Keith John Wheeler 45.00% Ordinary |
10 at £1 | Robert Hamilton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,797 |
Cash | £8,774 |
Current Liabilities | £61,636 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
19 October 2021 | Delivered on: 21 October 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Freehold properties registered in the name beechfield estates limited located at: 25 paradise street, coventry CV1 2JU, land on the south east side of paradise street, coventry and land on the west side of london road bearing title numbers MM8590, MM10335 and MM57886; for additional listings and details please refer to schedule 2, part 1 of the security instrument. Outstanding |
---|---|
4 December 2019 | Delivered on: 5 December 2019 Persons entitled: Industrial and Commercial Bank of China Limited, London Branch as Security Trustee for the Secured Parties Classification: A registered charge Particulars: 25 paradise street, coventry CV1 2JU, land on the south east side of paradise street, coventry and land on the south west side of london road, coventry, registered at the land registry with title numbers MM8590, MM10335 and MM57886. For more details please refer to the instrument. Outstanding |
6 March 2018 | Delivered on: 7 March 2018 Persons entitled: British Arab Commercial Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
6 March 2018 | Delivered on: 7 March 2018 Persons entitled: British Arab Commercial Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
12 April 2017 | Delivered on: 13 April 2017 Persons entitled: British Arab Commercial Bank PLC Classification: A registered charge Particulars: Freehold merlin point 25 paradise street coventry title no MM57886, MM10335 and MM8590. Outstanding |
27 July 2015 | Delivered on: 28 July 2015 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Part of the land shown edged red on the attached plan to the legal charge, as registered at the land registry with title absolute under title number WM682833. Outstanding |
24 March 2015 | Delivered on: 26 March 2015 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: F/H l/h k/a london road social club 25 paradise street coventry t/no.MM10335 and MM8590. Outstanding |
19 November 2012 | Delivered on: 21 November 2012 Satisfied on: 23 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 paradise street coventry all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Fully Satisfied |
10 December 2008 | Delivered on: 18 December 2008 Satisfied on: 23 September 2015 Persons entitled: Mortgage Express Classification: Mortgage 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: Apt 17, 34 ryland street, birmingham, west midlands t/n WM882852 and a fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Fully Satisfied |
21 November 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Compulsory strike-off action has been suspended (1 page) |
22 August 2023 | Compulsory strike-off action has been suspended (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2023 | Resolutions
|
19 May 2023 | Memorandum and Articles of Association (11 pages) |
1 May 2023 | Appointment of Mr. Fraser Pearce as a director on 28 April 2023 (2 pages) |
28 April 2023 | Termination of appointment of Andrew David Auldio Jamieson as a director on 28 April 2023 (1 page) |
27 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2023 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2022 | Registered office address changed from 19 King Street King's Lynn PE30 1HB England to 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ on 15 November 2022 (1 page) |
22 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
21 October 2021 | Registration of charge 063107600009, created on 19 October 2021 (61 pages) |
13 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
10 September 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
10 September 2021 | Cessation of Erec Estates Limited as a person with significant control on 25 November 2019 (1 page) |
8 September 2021 | Notification of Uninn Group Limited as a person with significant control on 25 November 2019 (2 pages) |
8 September 2021 | Cessation of Chengrun He as a person with significant control on 12 April 2017 (1 page) |
8 September 2021 | Notification of Erec Estates Limited as a person with significant control on 12 April 2017 (2 pages) |
8 September 2021 | Cessation of Qinqin Song as a person with significant control on 12 April 2017 (1 page) |
8 September 2021 | Cessation of Rui Pan as a person with significant control on 12 April 2017 (1 page) |
6 September 2021 | Change of details for Mr Rui Pan as a person with significant control on 3 July 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
29 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
15 December 2019 | Resolutions
|
15 December 2019 | Memorandum and Articles of Association (9 pages) |
9 December 2019 | Satisfaction of charge 063107600007 in full (1 page) |
9 December 2019 | Satisfaction of charge 063107600005 in full (1 page) |
9 December 2019 | Satisfaction of charge 063107600006 in full (1 page) |
5 December 2019 | Registration of charge 063107600008, created on 4 December 2019 (58 pages) |
7 October 2019 | Satisfaction of charge 063107600003 in full (1 page) |
7 October 2019 | Satisfaction of charge 063107600004 in full (1 page) |
22 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
12 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
17 April 2018 | Termination of appointment of Keith John Wheeler as a director on 9 June 2017 (1 page) |
8 March 2018 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to 19 King Street King's Lynn PE30 1HB on 8 March 2018 (1 page) |
7 March 2018 | Registration of charge 063107600006, created on 6 March 2018 (17 pages) |
7 March 2018 | Registration of charge 063107600007, created on 6 March 2018 (34 pages) |
2 February 2018 | Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 August 2017 | Second filing of Confirmation Statement dated 07/07/2017 (5 pages) |
8 August 2017 | Second filing of Confirmation Statement dated 07/07/2017 (5 pages) |
7 July 2017 | Notification of Chengrun He as a person with significant control on 12 April 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates
|
7 July 2017 | Notification of Rui Pan as a person with significant control on 12 April 2017 (2 pages) |
7 July 2017 | Cessation of Keith John Wheeler as a person with significant control on 12 April 2017 (1 page) |
7 July 2017 | Notification of Chengrun He as a person with significant control on 12 April 2017 (2 pages) |
7 July 2017 | Notification of Rui Pan as a person with significant control on 12 April 2017 (2 pages) |
7 July 2017 | Notification of Qinqin Song as a person with significant control on 12 April 2017 (2 pages) |
7 July 2017 | Notification of Qinqin Song as a person with significant control on 12 April 2017 (2 pages) |
7 July 2017 | Cessation of Keith John Wheeler as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates
|
7 July 2017 | Cessation of David John Wheeler as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Cessation of David John Wheeler as a person with significant control on 12 April 2017 (1 page) |
8 May 2017 | Appointment of Mr Weipeng Gu as a director on 12 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Robert Hamilton as a secretary on 12 April 2017 (1 page) |
8 May 2017 | Appointment of Mr Weipeng Gu as a secretary on 12 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Andrew David Auldio Jamieson as a director on 12 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Robert Hamilton as a secretary on 12 April 2017 (1 page) |
8 May 2017 | Termination of appointment of David John Wheeler as a director on 12 April 2017 (1 page) |
8 May 2017 | Appointment of Mr Weipeng Gu as a secretary on 12 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Weipeng Gu as a director on 12 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Andrew David Auldio Jamieson as a director on 12 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of David John Wheeler as a director on 12 April 2017 (1 page) |
13 April 2017 | Registration of charge 063107600005, created on 12 April 2017 (50 pages) |
13 April 2017 | Registration of charge 063107600005, created on 12 April 2017 (50 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
22 April 2016 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 22 April 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Satisfaction of charge 1 in full (2 pages) |
23 September 2015 | Satisfaction of charge 2 in full (2 pages) |
23 September 2015 | Satisfaction of charge 2 in full (2 pages) |
23 September 2015 | Satisfaction of charge 1 in full (2 pages) |
28 July 2015 | Registration of charge 063107600004, created on 27 July 2015
|
28 July 2015 | Registration of charge 063107600004, created on 27 July 2015
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
26 March 2015 | Registration of charge 063107600003, created on 24 March 2015 (34 pages) |
26 March 2015 | Registration of charge 063107600003, created on 24 March 2015 (34 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Appointment of Mr Keith John Wheeler as a director (2 pages) |
24 March 2011 | Termination of appointment of Karl Williams as a secretary (1 page) |
24 March 2011 | Termination of appointment of Karl Williams as a secretary (1 page) |
24 March 2011 | Appointment of Mr Robert Hamilton as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Robert Hamilton as a director (1 page) |
24 March 2011 | Appointment of Mr David John Wheeler as a director (2 pages) |
24 March 2011 | Appointment of Mr Keith John Wheeler as a director (2 pages) |
24 March 2011 | Registered office address changed from Gooseberry Hall Hollis Lane Kenilworth Warwickshire CV8 2JY England on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from Gooseberry Hall Hollis Lane Kenilworth Warwickshire CV8 2JY England on 24 March 2011 (1 page) |
24 March 2011 | Appointment of Mr Robert Hamilton as a secretary (2 pages) |
24 March 2011 | Appointment of Mr David John Wheeler as a director (2 pages) |
24 March 2011 | Termination of appointment of Robert Hamilton as a director (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Registered office address changed from Wootton Lodge Warwick Road Leek Wootton CV35 7RB on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from Wootton Lodge Warwick Road Leek Wootton CV35 7RB on 27 September 2010 (1 page) |
27 September 2010 | Director's details changed for Robert Ernest Hamilton on 15 October 2009 (3 pages) |
27 September 2010 | Director's details changed for Robert Ernest Hamilton on 15 October 2009 (3 pages) |
27 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 12 July 2009 (12 pages) |
6 October 2009 | Annual return made up to 12 July 2009 (12 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 September 2008 | Return made up to 12/07/08; full list of members (6 pages) |
16 September 2008 | Return made up to 12/07/08; full list of members (6 pages) |
25 July 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
25 July 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
12 July 2007 | Incorporation (16 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Incorporation (16 pages) |