Manchester
M2 3AE
Director Name | Mr Ian Peter Blackhurst |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | My House Road One Winsford Industrial Estate Crewe Cheshire CW7 3PZ |
Director Name | Mr Darren Karl Cornwall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | My House Road One Winsford Industrial Estate Crewe Cheshire CW7 3PZ |
Secretary Name | Mr Darren Karl Cornwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Merefield Astley Village Chorley Lancs PR7 1UR |
Secretary Name | Mr Vincent Hefferon |
---|---|
Status | Resigned |
Appointed | 08 July 2010(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 September 2014) |
Role | Company Director |
Correspondence Address | 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Mr Anthony Reilly |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 October 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Mr Philip Dunning |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 October 2015) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Website | www.penicuik.com/ |
---|---|
Telephone | 0845 8638320 |
Telephone region | Unknown |
Registered Address | 1 St Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £535,586 |
Cash | £267,061 |
Current Liabilities | £1,136,997 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 December 2014 | Delivered on: 18 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
12 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2018 | Administrator's progress report (27 pages) |
12 September 2018 | Notice of move from Administration to Dissolution (27 pages) |
6 July 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
6 July 2018 | Notice of order removing administrator from office (31 pages) |
11 April 2018 | Administrator's progress report (27 pages) |
27 February 2018 | Statement of affairs with form AM02SOA (11 pages) |
11 October 2017 | Notice of deemed approval of proposals (3 pages) |
11 October 2017 | Notice of deemed approval of proposals (3 pages) |
9 October 2017 | Statement of affairs with form AM02SOA (11 pages) |
9 October 2017 | Statement of affairs with form AM02SOA (11 pages) |
26 September 2017 | Statement of administrator's proposal (47 pages) |
26 September 2017 | Statement of administrator's proposal (47 pages) |
12 September 2017 | Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st Peters Square Manchester M2 3AE on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of an administrator (3 pages) |
12 September 2017 | Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st Peters Square Manchester M2 3AE on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of an administrator (3 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
1 February 2017 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page) |
8 September 2016 | Termination of appointment of Philip Dunning as a director on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Philip Dunning as a director on 8 September 2016 (1 page) |
8 August 2016 | Full accounts made up to 31 October 2015 (23 pages) |
8 August 2016 | Full accounts made up to 31 October 2015 (23 pages) |
1 August 2016 | Appointment of Mr Philip Dunning as a director on 28 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Philip Dunning as a director on 28 July 2016 (2 pages) |
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
7 October 2015 | Termination of appointment of Phil Dunning as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Phil Dunning as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Phil Dunning as a director on 7 October 2015 (1 page) |
10 August 2015 | Full accounts made up to 31 October 2014 (25 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (25 pages) |
31 July 2015 | Appointment of Mr Phil Dunning as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Phil Dunning as a director on 31 July 2015 (2 pages) |
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
18 January 2015 | Registration of charge 065159990001, created on 30 December 2014 (40 pages) |
18 January 2015 | Registration of charge 065159990001, created on 30 December 2014 (40 pages) |
9 October 2014 | Registered office address changed from C/O Job Worth Doing 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Job Worth Doing 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Job Worth Doing 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page) |
11 August 2014 | Full accounts made up to 31 October 2013 (15 pages) |
11 August 2014 | Full accounts made up to 31 October 2013 (15 pages) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
27 August 2013 | Termination of appointment of Anthony Reilly as a director (1 page) |
27 August 2013 | Termination of appointment of Anthony Reilly as a director (1 page) |
2 August 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
2 August 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
27 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
12 November 2012 | Previous accounting period shortened from 28 February 2013 to 31 October 2012 (1 page) |
12 November 2012 | Previous accounting period shortened from 28 February 2013 to 31 October 2012 (1 page) |
9 October 2012 | Sub-division of shares on 30 March 2012 (5 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Sub-division of shares on 30 March 2012 (5 pages) |
9 October 2012 | Resolutions
|
15 June 2012 | Registered office address changed from My House Road One Winsford Industrial Estate Crewe Cheshire CW7 3PZ on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from My House Road One Winsford Industrial Estate Crewe Cheshire CW7 3PZ on 15 June 2012 (1 page) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
30 June 2011 | Termination of appointment of Ian Blackhurst as a director (1 page) |
30 June 2011 | Appointment of Mr Simon Flynn as a director (2 pages) |
30 June 2011 | Appointment of Mr Simon Flynn as a director (2 pages) |
30 June 2011 | Termination of appointment of Ian Blackhurst as a director (1 page) |
30 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 November 2010 | Appointment of Mr Anthony Reilly as a director (2 pages) |
12 November 2010 | Termination of appointment of Darren Cornwall as a director (1 page) |
12 November 2010 | Appointment of Mr Anthony Reilly as a director (2 pages) |
12 November 2010 | Termination of appointment of Darren Cornwall as a director (1 page) |
8 July 2010 | Director's details changed for Mr Ian Peter Blackhurst on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Darren Cornwall on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Darren Cornwall on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Ian Peter Blackhurst on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Ian Peter Blackhurst on 8 July 2010 (2 pages) |
8 July 2010 | Appointment of Mr Vincent Hefferon as a secretary (1 page) |
8 July 2010 | Appointment of Mr Vincent Hefferon as a secretary (1 page) |
8 July 2010 | Director's details changed for Mr Darren Cornwall on 8 July 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Darren Cornwall on 27 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Darren Cornwall on 27 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ United Kingdom on 13 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ United Kingdom on 13 January 2010 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
7 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
7 October 2009 | Company name changed dkc investments LIMITED\certificate issued on 07/10/09
|
7 October 2009 | Resolutions
|
7 October 2009 | Company name changed dkc investments LIMITED\certificate issued on 07/10/09
|
7 October 2009 | Resolutions
|
23 September 2009 | Appointment terminated secretary darren cornwall (1 page) |
23 September 2009 | Appointment terminated secretary darren cornwall (1 page) |
14 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
14 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
27 February 2008 | Incorporation (15 pages) |
27 February 2008 | Incorporation (15 pages) |