Salford
Manchester
M7 4RW
Secretary Name | Mr David Olsberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years (closed 22 December 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 16 Stanley Road Salford Manchester M7 4RW |
Director Name | Benjamin Katz |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 January 2009) |
Role | Co Director |
Correspondence Address | 36 Bishops Road Prestwich Greater Manchester M25 0HS |
Director Name | Mr Yaakov Koppel Olsberg |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 January 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 30 Parksway Prestwich Manchester Lancashire M25 0JB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Olsberg 50.00% Ordinary |
---|---|
1 at £1 | Hilary Olsberg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,757 |
Cash | £2 |
Current Liabilities | £33,066 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 July 2010 | Delivered on: 3 August 2010 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge 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: Property k/a 112 cleveland road crumpsall manchester greater manchester t/no GM6953 fixed charge over all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
4 August 2008 | Delivered on: 7 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 112 cleveland road crumpsall manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Outstanding |
2 July 2008 | Delivered on: 10 July 2008 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
3 June 2008 | Delivered on: 4 June 2008 Persons entitled: Graf Financial and Investment Services Limited Classification: Deed of charge Secured details: £25,000 and all other 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: 112 cleveland road manchester t/no. GM6953 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
11 April 2008 | Delivered on: 17 April 2008 Persons entitled: Graf Financial and Investment Services Limited Classification: Legal charge Secured details: £25,000 and all other monies due or to become due from the company to the chargee. Particulars: 103 moss road stretford manchester t/no GM572807. Outstanding |
4 April 2008 | Delivered on: 5 April 2008 Persons entitled: Graf Financial and Investment Services Limited Classification: Legal charge Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Particulars: 103 moss road stretford manchester t/no GM572807. Outstanding |
22 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2017 | Registered office address changed from C/O C/O Cg&Co 17 st Ann's Square Manchester Manchester M2 9PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
22 September 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
9 June 2016 | Appointment of a voluntary liquidator (1 page) |
9 June 2016 | Resolutions
|
9 June 2016 | Statement of affairs with form 4.19 (8 pages) |
23 May 2016 | Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS to C/O C/O Cg&Co 17 st Ann's Square Manchester Manchester M2 9PW on 23 May 2016 (2 pages) |
13 May 2016 | Compulsory strike-off action has been suspended (1 page) |
29 March 2016 | Satisfaction of charge 5 in full (2 pages) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | Registered office address changed from 4 Ashley Street Salford M6 5TY to Rico House George Street Prestwich Manchester M25 9WS on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 4 Ashley Street Salford M6 5TY to Rico House George Street Prestwich Manchester M25 9WS on 8 September 2015 (1 page) |
15 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
12 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 November 2013 | Registered office address changed from Rico House George Street Prestwich Manchester Lancashire England on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Rico House George Street Prestwich Manchester Lancashire England on 5 November 2013 (1 page) |
23 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
1 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Registered office address changed from Rico House George Street Prestwich Manchester Lancashire M25 9WS United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Rico House George Street Prestwich Manchester Lancashire M25 9WS United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 1 November 2012 (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2011 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2009 | Annual return made up to 11 September 2009 (8 pages) |
2 November 2009 | Registered office address changed from Briage House Mellor Street Rochdale Lancs OL12 6AA on 2 November 2009 (1 page) |
2 November 2009 | Termination of appointment of Benjamin Katz as a director (1 page) |
2 November 2009 | Termination of appointment of Yaakov Olsberg as a director (1 page) |
2 November 2009 | Registered office address changed from Briage House Mellor Street Rochdale Lancs OL12 6AA on 2 November 2009 (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Return made up to 11/09/08; full list of members (7 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Ad 01/12/07-05/12/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New secretary appointed;new director appointed (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 76 kings road prestwich manchester M25 0FY (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 November 2007 | Director resigned (1 page) |
11 September 2007 | Incorporation (9 pages) |