Sugar Lane Rainow
Macclesfield
SK10 5UW
Director Name | Mrs Jennifer Ann Rigby |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 2 months (closed 06 December 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hough Hole House Hough Hole Rainow Macclesfield Cheshire SK10 5UW |
Secretary Name | Mr Andrew Peter Rigby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 2 months (closed 06 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hough Hole House Sugar Lane Rainow Macclesfield SK10 5UW |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | jrosenthal.co.uk |
---|---|
Telephone | 0161 7230505 |
Telephone region | Manchester |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.3m at £1 | Harry Ross 99.96% Cumulative Redeemable Preference |
---|---|
1000 at £1 | Mr Andrew Peter Rigby 0.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,230,382 |
Gross Profit | £6,974,327 |
Net Worth | -£2,936,374 |
Cash | £452,855 |
Current Liabilities | £11,136,387 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
3 November 2011 | Delivered on: 4 November 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 October 2007 | Delivered on: 17 October 2007 Persons entitled: Mr Harry Ralph Ross Classification: Debenture Secured details: All monies due or to become due from the company formerly k/a pimco 2694 limited to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 October 2007 | Delivered on: 10 October 2007 Satisfied on: 25 November 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly k/a pimco 2694 limited 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. Fully Satisfied |
6 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 December 2021 | Liquidators' statement of receipts and payments to 15 October 2021 (9 pages) |
17 May 2021 | Removal of liquidator by court order (7 pages) |
6 November 2020 | Declaration of solvency (5 pages) |
6 November 2020 | Resolutions
|
6 November 2020 | Appointment of a voluntary liquidator (3 pages) |
21 October 2020 | Registered office address changed from Britannia House 158 Bury Road Radcliffe Manchester M26 2JR to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 21 October 2020 (1 page) |
1 October 2020 | Cancellation of shares. Statement of capital on 15 January 2019
|
11 July 2020 | Satisfaction of charge 2 in full (4 pages) |
5 February 2020 | Group of companies' accounts made up to 31 March 2019 (43 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
8 November 2018 | Satisfaction of charge 3 in full (4 pages) |
16 October 2018 | Group of companies' accounts made up to 31 March 2018 (44 pages) |
17 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
25 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
15 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
15 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
12 June 2017 | Group of companies' accounts made up to 30 September 2016 (46 pages) |
12 June 2017 | Group of companies' accounts made up to 30 September 2016 (46 pages) |
15 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
25 August 2016 | Second filing of the annual return made up to 11 September 2014 (29 pages) |
25 August 2016 | Second filing of the annual return made up to 11 September 2012 (29 pages) |
25 August 2016 | Second filing of the annual return made up to 11 September 2013 (29 pages) |
25 August 2016 | Second filing of the annual return made up to 11 September 2015 (21 pages) |
25 August 2016 | Second filing of the annual return made up to 11 September 2012 (29 pages) |
25 August 2016 | Second filing of the annual return made up to 11 September 2013 (29 pages) |
25 August 2016 | Second filing of the annual return made up to 11 September 2014 (29 pages) |
25 August 2016 | Second filing of the annual return made up to 11 September 2015 (21 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
6 June 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
5 May 2016 | Group of companies' accounts made up to 30 September 2015 (32 pages) |
5 May 2016 | Group of companies' accounts made up to 30 September 2015 (32 pages) |
23 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
14 April 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
14 April 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
24 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
12 June 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
12 June 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
18 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
7 June 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
7 June 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
27 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders
|
27 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders
|
1 June 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
1 June 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
1 June 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
29 June 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
12 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
8 July 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
8 July 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
13 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
17 October 2007 | Particulars of mortgage/charge (9 pages) |
17 October 2007 | Particulars of mortgage/charge (9 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Ad 03/10/07--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
12 October 2007 | Resolutions
|
12 October 2007 | New secretary appointed;new director appointed (2 pages) |
12 October 2007 | Ad 03/10/07--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
12 October 2007 | Memorandum and Articles of Association (12 pages) |
12 October 2007 | Memorandum and Articles of Association (12 pages) |
12 October 2007 | Resolutions
|
12 October 2007 | S-div 03/10/07 (1 page) |
12 October 2007 | New secretary appointed;new director appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | S-div 03/10/07 (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 1 park row, leeds, LS1 5AB (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 1 park row leeds LS1 5AB (1 page) |
12 October 2007 | Director resigned (1 page) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Company name changed pimco 2694 LIMITED\certificate issued on 09/10/07 (3 pages) |
9 October 2007 | Company name changed pimco 2694 LIMITED\certificate issued on 09/10/07 (3 pages) |
11 September 2007 | Incorporation (16 pages) |
11 September 2007 | Incorporation (16 pages) |