Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director Name | Mr Charles Hulme Hollins Murray |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr William John Howard Murray |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Publisher |
Country of Residence | Wales |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Secretary Name | Mrs Carol Ann Hall |
---|---|
Status | Current |
Appointed | 05 March 2015(7 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mrs Carol Ann Hall |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Ian Campbell Thomas |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Andrew John Murray |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 October 2009) |
Role | Chartered Surveyor |
Correspondence Address | Far Slack Farm Rowarth High Peak Derbyshire SK22 1EA |
Director Name | Stephen Bruce Murray |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 22 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hawthorne Cottage Sack Lane Aston By Budworth Northwich Cheshire CW9 6LY |
Secretary Name | Mr Ian Campbell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Rupert Hollins Murray |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | Fourth Floor Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | Brook House 70 Spring Gardens Manchester Lancashire M2 2BQ |
Website | hollinsmurray.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9295666 |
Telephone region | Manchester |
Registered Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Hmg Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,000 |
Gross Profit | £14,180 |
Net Worth | -£58,381 |
Current Liabilities | £408,464 |
Latest Accounts | 31 August 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 May 2023 (2 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 28 August |
Latest Return | 15 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2023 (5 months from now) |
25 March 2014 | Delivered on: 28 March 2014 Persons entitled: Abbey National Treasury Services PLC as Security Agent Classification: A registered charge Particulars: Land on the east side of aber road, flint with title numbers WA744101 and CYM403087. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 March 2010 | Delivered on: 6 March 2010 Satisfied on: 25 November 2015 Persons entitled: National Westminster 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: F/H land and buildings k/a aber road flint flintshire t/nos. WA744101 and CYM403087 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
---|---|
20 May 2021 | Audited abridged accounts made up to 31 August 2020 (8 pages) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
18 May 2020 | Audited abridged accounts made up to 31 August 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
14 May 2019 | Audited abridged accounts made up to 31 August 2018 (7 pages) |
23 October 2018 | Appointment of Carol Ann Hall as a director on 22 October 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
30 April 2018 | Audited abridged accounts made up to 31 August 2017 (7 pages) |
23 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
11 May 2017 | Full accounts made up to 31 August 2016 (5 pages) |
11 May 2017 | Full accounts made up to 31 August 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (15 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (15 pages) |
25 November 2015 | Satisfaction of charge 1 in full (2 pages) |
25 November 2015 | Satisfaction of charge 1 in full (2 pages) |
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 May 2015 | Full accounts made up to 31 August 2014 (8 pages) |
22 May 2015 | Full accounts made up to 31 August 2014 (8 pages) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page) |
25 November 2014 | Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
28 March 2014 | Registration of charge 063434510002 (30 pages) |
28 March 2014 | Registration of charge 063434510002 (30 pages) |
30 December 2013 | Full accounts made up to 31 August 2013 (9 pages) |
30 December 2013 | Full accounts made up to 31 August 2013 (9 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 November 2012 | Full accounts made up to 31 August 2012 (9 pages) |
15 November 2012 | Full accounts made up to 31 August 2012 (9 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Full accounts made up to 31 August 2011 (10 pages) |
27 April 2012 | Full accounts made up to 31 August 2011 (10 pages) |
2 April 2012 | Termination of appointment of Rupert Murray as a director (1 page) |
2 April 2012 | Termination of appointment of Rupert Murray as a director (1 page) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Full accounts made up to 31 August 2010 (9 pages) |
3 February 2011 | Full accounts made up to 31 August 2010 (9 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page) |
1 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Full accounts made up to 31 August 2009 (7 pages) |
19 May 2010 | Full accounts made up to 31 August 2009 (7 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 March 2010 | Appointment of Charles Hulme Hollins Murray as a director (3 pages) |
4 March 2010 | Appointment of Charles Hulme Hollins Murray as a director (3 pages) |
11 November 2009 | Termination of appointment of Andrew Murray as a director (2 pages) |
11 November 2009 | Termination of appointment of Andrew Murray as a director (2 pages) |
31 October 2009 | Company name changed hmg ashton-in-makerfield LIMITED\certificate issued on 31/10/09
|
31 October 2009 | Change of name notice (2 pages) |
31 October 2009 | Company name changed hmg ashton-in-makerfield LIMITED\certificate issued on 31/10/09
|
31 October 2009 | Change of name notice (2 pages) |
20 October 2009 | Resolutions
|
20 October 2009 | Resolutions
|
11 October 2009 | Resolutions
|
11 October 2009 | Resolutions
|
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page) |
23 October 2008 | Appointment terminated director stephen murray (1 page) |
23 October 2008 | Appointment terminated director stephen murray (1 page) |
19 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
4 August 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
4 August 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
22 December 2007 | New director appointed (3 pages) |
22 December 2007 | New director appointed (3 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New director appointed (4 pages) |
12 November 2007 | New secretary appointed;new director appointed (3 pages) |
12 November 2007 | New director appointed (4 pages) |
12 November 2007 | New director appointed (4 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New director appointed (4 pages) |
12 November 2007 | New secretary appointed;new director appointed (3 pages) |
12 November 2007 | New director appointed (4 pages) |
12 November 2007 | New director appointed (4 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 55 king street fifth floor manchester greater manchester M2 4LQ (1 page) |
6 November 2007 | Accounting reference date shortened from 31/08/08 to 28/02/08 (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 55 king street fifth floor manchester greater manchester M2 4LQ (1 page) |
6 November 2007 | Accounting reference date shortened from 31/08/08 to 28/02/08 (1 page) |
1 November 2007 | Company name changed marplace (number 706) LIMITED\certificate issued on 01/11/07 (3 pages) |
1 November 2007 | Company name changed marplace (number 706) LIMITED\certificate issued on 01/11/07 (3 pages) |
15 August 2007 | Incorporation (25 pages) |
15 August 2007 | Incorporation (25 pages) |