Manchester
M3 4LY
Director Name | Ms Esta Rea |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Pool House Ingmanthorpe Hall Wetherby LS22 5PX |
Secretary Name | David Andrew Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Richmond House Sidings Court Doncaster South Yorks DN4 5JH |
Director Name | Mr Ian Leslie Owen Barnes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(3 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 23 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Quaypoint Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£492,006 |
Cash | £82,042 |
Current Liabilities | £897,777 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 November 2018 | Delivered on: 12 December 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
30 June 2015 | Delivered on: 17 July 2015 Persons entitled: Kg Solicitor Limited Classification: A registered charge Outstanding |
18 January 2012 | Delivered on: 21 January 2012 Satisfied on: 21 October 2013 Persons entitled: Keypoint Law LLP (In Administration) 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2023 | Notice of move from Administration to Dissolution (22 pages) |
21 December 2022 | Administrator's progress report (20 pages) |
15 June 2022 | Administrator's progress report (22 pages) |
21 December 2021 | Administrator's progress report (21 pages) |
9 June 2021 | Administrator's progress report (19 pages) |
19 May 2021 | Notice of extension of period of Administration (3 pages) |
29 December 2020 | Administrator's progress report (20 pages) |
23 June 2020 | Administrator's progress report (20 pages) |
11 May 2020 | Notice of extension of period of Administration (3 pages) |
11 May 2020 | Notice of extension of period of Administration (3 pages) |
17 December 2019 | Administrator's progress report (20 pages) |
6 November 2019 | Statement of affairs with form AM02SOA (8 pages) |
5 July 2019 | Notice of deemed approval of proposals (3 pages) |
18 June 2019 | Statement of administrator's proposal (37 pages) |
13 June 2019 | Registered office address changed from Suite 23 Btmc Greenbank Technology Park Challenge Way Blackburn BB1 5QB England to 340 Deansgate Manchester M3 4LY on 13 June 2019 (2 pages) |
11 June 2019 | Appointment of an administrator (3 pages) |
3 April 2019 | Registered office address changed from C/O Kg Solicitors Lex House Capricorn Park Blakewater Road Blackburn BB1 5QR England to Suite 23 Btmc Greenbank Technology Park Challenge Way Blackburn BB1 5QB on 3 April 2019 (1 page) |
3 April 2019 | Satisfaction of charge 064672530003 in full (1 page) |
15 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
12 December 2018 | Registration of charge 064672530003, created on 21 November 2018 (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Termination of appointment of David Andrew Oxley as a secretary on 24 September 2015 (1 page) |
24 September 2015 | Termination of appointment of David Andrew Oxley as a secretary on 24 September 2015 (1 page) |
17 July 2015 | Registration of charge 064672530002, created on 30 June 2015 (31 pages) |
17 July 2015 | Registration of charge 064672530002, created on 30 June 2015 (31 pages) |
12 March 2015 | Annual return made up to 27 February 2015 Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 27 February 2015 Statement of capital on 2015-03-12
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 July 2014 | Registered office address changed from Richmond House Sidings Court Doncaster South Yorks DN4 5JH to Lex House Capricorn Park Blakewater Road Blackburn BB1 5QR on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Richmond House Sidings Court Doncaster South Yorks DN4 5JH to Lex House Capricorn Park Blakewater Road Blackburn BB1 5QR on 14 July 2014 (1 page) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
21 October 2013 | Satisfaction of charge 1 in full (7 pages) |
21 October 2013 | Satisfaction of charge 1 in full (7 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
8 October 2012 | Termination of appointment of Ian Barnes as a director (2 pages) |
8 October 2012 | Termination of appointment of Esta Rea as a director (2 pages) |
8 October 2012 | Termination of appointment of Esta Rea as a director (2 pages) |
8 October 2012 | Termination of appointment of Ian Barnes as a director (2 pages) |
1 October 2012 | Appointment of Mr Kasam Ganchi as a director (3 pages) |
1 October 2012 | Appointment of Mr Kasam Ganchi as a director (3 pages) |
1 October 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
1 October 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
28 August 2012 | Statement of capital following an allotment of shares on 1 January 2009
|
28 August 2012 | Statement of capital following an allotment of shares on 1 January 2009
|
28 August 2012 | Statement of capital following an allotment of shares on 1 January 2009
|
22 February 2012 | Secretary's details changed for David Andrew Oxley on 20 February 2012 (3 pages) |
22 February 2012 | Registered office address changed from Quay Point, Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 22 February 2012 (2 pages) |
22 February 2012 | Secretary's details changed for David Andrew Oxley on 20 February 2012 (3 pages) |
22 February 2012 | Registered office address changed from Quay Point, Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 22 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
26 January 2012 | Duplicate mortgage certificatecharge no:1 (8 pages) |
26 January 2012 | Duplicate mortgage certificatecharge no:1 (8 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
4 October 2011 | Appointment of Ian Leslie Owen Barnes as a director (2 pages) |
4 October 2011 | Appointment of Ian Leslie Owen Barnes as a director (2 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (12 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (12 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (12 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for David Andrew Oxley on 1 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for David Andrew Oxley on 1 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for David Andrew Oxley on 1 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (13 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (13 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (13 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
23 March 2009 | Return made up to 08/01/09; full list of members (5 pages) |
23 March 2009 | Return made up to 08/01/09; full list of members (5 pages) |
26 November 2008 | Director's change of particulars / esta beresford / 21/11/2008 (1 page) |
26 November 2008 | Director's change of particulars / esta beresford / 21/11/2008 (1 page) |
8 January 2008 | Incorporation (17 pages) |
8 January 2008 | Incorporation (17 pages) |