Altrincham
WA14 2QD
Secretary Name | M J Duschenes (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2013(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 March 2020) |
Correspondence Address | Downs Court The Downs Altrincham WA14 2QD |
Director Name | Mr William Martin Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham WA14 1EP |
Secretary Name | Deborah Jane Yarrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 18 Fonthill Grove Sale Cheshire M33 4FR |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.braemar-securities.com |
---|---|
Telephone | 020 74996424 |
Telephone region | London |
Registered Address | Downs Court The Downs Altrincham WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bayfield Capital Management 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2 |
Current Liabilities | £182,423 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 December 2008 | Delivered on: 23 December 2008 Persons entitled: 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: L/H property k/a flat 2 55 munster road london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
15 December 2008 | Delivered on: 23 December 2008 Persons entitled: 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: L/H property k/a flat 1 55 munster road london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
4 April 2008 | Delivered on: 23 April 2008 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right title and interest in and to any sums standing to the credit of the account nunmber 06078852 (disposal account) and 06078844 (rent account) all rights and benefits see image for full details. Outstanding |
4 April 2008 | Delivered on: 23 April 2008 Persons entitled: The 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 & machinery see image for full details. Outstanding |
4 April 2008 | Delivered on: 23 April 2008 Persons entitled: The Bank of Scotland PLC Classification: Charge over shares Secured details: All 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: The entire right, title and interest in and to the shares in oeg nominee limited and all rights, money or property of an income nature whether by way of dividend, distribution, interest or otherwise see image for full details. Outstanding |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 September 2019 | Registered office address changed from Station House Stamford New Road Altrincham WA14 1EP to Downs Court the Downs Altrincham WA14 2QD on 25 September 2019 (1 page) |
10 August 2019 | Voluntary strike-off action has been suspended (1 page) |
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2019 | Application to strike the company off the register (2 pages) |
3 June 2019 | Secretary's details changed for M J Duschenes on 1 June 2019 (1 page) |
3 June 2019 | Director's details changed for Mr Marc Joel Duschenes on 1 June 2019 (2 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
20 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 January 2014 | Register inspection address has been changed from C/O Marc Duschenes Bankhall Farm Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom (1 page) |
27 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Register inspection address has been changed from C/O Marc Duschenes Bankhall Farm Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom (1 page) |
27 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 June 2013 | Appointment of M J Duschenes as a secretary (2 pages) |
21 June 2013 | Appointment of M J Duschenes as a secretary (2 pages) |
21 June 2013 | Director's details changed for Mr Marc Joel Duschenes on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Marc Joel Duschenes on 21 June 2013 (2 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Register(s) moved to registered inspection location (1 page) |
6 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Register inspection address has been changed (1 page) |
6 December 2011 | Register inspection address has been changed (1 page) |
6 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Register(s) moved to registered inspection location (1 page) |
31 March 2011 | Termination of appointment of William Robinson as a director (1 page) |
31 March 2011 | Termination of appointment of Deborah Yarrow as a secretary (1 page) |
31 March 2011 | Termination of appointment of Deborah Yarrow as a secretary (1 page) |
31 March 2011 | Termination of appointment of William Robinson as a director (1 page) |
30 March 2011 | Registered office address changed from Richmond House, Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from Richmond House, Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page) |
9 March 2011 | Section 519 (1 page) |
9 March 2011 | Section 519 (1 page) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
10 February 2010 | Auditor's resignation (1 page) |
10 February 2010 | Auditor's resignation (1 page) |
19 January 2010 | Secretary's details changed (1 page) |
19 January 2010 | Secretary's details changed for {officer_name} (1 page) |
19 January 2010 | Secretary's details changed (1 page) |
18 January 2010 | Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
8 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
8 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
8 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
8 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 February 2008 | New director appointed (4 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 100 barbirolli square manchester M2 3AB (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (4 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 100 barbirolli square manchester M2 3AB (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (4 pages) |
15 February 2008 | New director appointed (4 pages) |
15 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | Memorandum and Articles of Association (13 pages) |
8 February 2008 | Memorandum and Articles of Association (13 pages) |
7 February 2008 | Company name changed inhoco 3435 LIMITED\certificate issued on 07/02/08 (2 pages) |
7 February 2008 | Company name changed inhoco 3435 LIMITED\certificate issued on 07/02/08 (2 pages) |
15 November 2007 | Incorporation (17 pages) |
15 November 2007 | Incorporation (17 pages) |