Prestwich
Manchester
M25 2QJ
Director Name | Mr Robert Iain Watson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Perrymead Prestwich Manchester M25 2QJ |
Secretary Name | Mrs Jane Kathryn Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Perrymead Prestwich Manchester M25 2QJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | godlimanwatsonhomes.com |
---|
Registered Address | 377/379 Bury Old Road Prestwich Manchester M25 1QA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
250 at £1 | Mr Robert Iain Watson 71.43% Ordinary A |
---|---|
100 at £1 | Jane Kathryn Watson 28.57% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,263,956 |
Cash | £7,031 |
Current Liabilities | £6,519,206 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
30 May 2013 | Delivered on: 6 June 2013 Persons entitled: Rafaello Bacci Classification: A registered charge Particulars: F/H and l/h property k/a land on the south side of ribble drive whitefield manchester t/nos. GM466594 and LA223097. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 October 2011 | Delivered on: 14 October 2011 Persons entitled: Howard Clague and Delores Manuela Clague Classification: Legal charge Secured details: £500,000 due or to become due from the company to the chargee. Particulars: The prince albert ribble drive whitefield manchester t/no's LA223097 and GM466594. Outstanding |
18 April 2008 | Delivered on: 26 April 2008 Persons entitled: Howard Clague and Dolores Manuela Clague Classification: Legal charge Secured details: £445,301.25 and all other 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: Land and buildings known as the prince albert public house, ribble drive, whitefield, manchester t/n GM466594 and LA223097. Outstanding |
1 February 2008 | Delivered on: 12 February 2008 Persons entitled: The Co-Operative 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 lying to the north of willows road weaste salford t/no GM803952 and GM236220 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
1 February 2008 | Delivered on: 12 February 2008 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 February 2008 | Delivered on: 7 February 2008 Persons entitled: John Arthur Wilkinson Elaine Margaret Wilkinson and Lindley Trustees Limited Classification: Legal charge Secured details: £1,700,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land to the north of willows road weaste salford t/n GM236220 and GM803952. Outstanding |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Receiver's abstract of receipts and payments to 27 August 2014 (2 pages) |
26 January 2016 | Receiver's abstract of receipts and payments to 27 August 2015 (2 pages) |
26 January 2016 | Receiver's abstract of receipts and payments to 7 January 2016 (2 pages) |
26 January 2016 | Receiver's abstract of receipts and payments to 27 February 2015 (2 pages) |
19 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
6 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
6 November 2014 | Notice of ceasing to act as receiver or manager (8 pages) |
6 November 2014 | Receiver's abstract of receipts and payments to 29 September 2014 (2 pages) |
6 November 2014 | Receiver's abstract of receipts and payments to 29 September 2014 (2 pages) |
6 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
22 September 2014 | Receiver's abstract of receipts and payments to 29 July 2014 (2 pages) |
22 September 2014 | Receiver's abstract of receipts and payments to 29 July 2014 (2 pages) |
10 September 2014 | Appointment of receiver or manager (4 pages) |
10 September 2014 | Appointment of receiver or manager (4 pages) |
19 March 2014 | Appointment of receiver or manager (5 pages) |
6 June 2013 | Registration of charge 063609390006 (33 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
5 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
9 September 2010 | Director's details changed for Mrs Jane Kathryn Watson on 4 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Mrs Jane Kathryn Watson on 4 September 2010 (2 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from elizabeth house 377-379 bury old road prestwich manchester M25 1QA (1 page) |
8 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (5 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 30 perrymead prestwich manchester M25 2QJ (1 page) |
8 November 2007 | Ad 05/09/07-04/10/07 £ si 349@1=349 £ ic 1/350 (2 pages) |
13 September 2007 | New secretary appointed;new director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Incorporation (19 pages) |