Enfield
Middlesex
EN2 6EY
Director Name | Mrs Pearl Adler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 March 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Manchester M7 4EN |
Secretary Name | Mr Jacob Adler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 April 2008(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(6 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Jacob Adler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 2015(6 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 12 February 2015) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford M7 4EN |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Registered Address | St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jacob Adler 100.00% Ordinary |
---|
Latest Accounts | 30 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
31 March 2015 | Delivered on: 31 March 2015 Persons entitled: Woodgate Finance Limited Classification: A registered charge Particulars: All those premises being the upper floors at southgate house wards end halifax HX1 1BX being part of the property registered at the land registry under title number WYK885584. Outstanding |
---|---|
30 January 2009 | Delivered on: 5 February 2009 Satisfied on: 20 March 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal 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: The property known as or being southgate house, ward's end, halifax t/n wyk 385464 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
19 May 2008 | Delivered on: 28 May 2008 Satisfied on: 20 March 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal 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: F/H property k/a southgate house ward's end halifax t/no. WYK385464 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
19 May 2008 | Delivered on: 28 May 2008 Satisfied on: 20 March 2015 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 October 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
---|---|
24 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
6 January 2017 | Registered office address changed from Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 6 January 2017 (2 pages) |
4 January 2017 | Statement of affairs with form 4.19 (6 pages) |
4 January 2017 | Resolutions
|
4 January 2017 | Appointment of a voluntary liquidator (1 page) |
29 December 2016 | Accounts for a dormant company made up to 30 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
3 December 2015 | Accounts for a dormant company made up to 30 March 2015 (2 pages) |
14 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
31 March 2015 | Registration of charge 065317960004, created on 31 March 2015 (12 pages) |
20 March 2015 | Satisfaction of charge 1 in full (1 page) |
20 March 2015 | Satisfaction of charge 2 in full (2 pages) |
20 March 2015 | Satisfaction of charge 3 in full (2 pages) |
17 March 2015 | Appointment of Mr Clifford Donald Wing as a director on 13 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of Jacob Adler as a director on 12 February 2015 (1 page) |
11 February 2015 | Accounts for a dormant company made up to 30 March 2014 (2 pages) |
26 January 2015 | Appointment of Mr Jacob Adler as a director on 21 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Clifford Donald Wing as a director on 21 January 2015 (1 page) |
26 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
14 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
28 March 2014 | Appointment of Mr Clifford Donald Wing as a director (2 pages) |
14 March 2014 | Termination of appointment of Jacob Adler as a secretary (1 page) |
14 March 2014 | Termination of appointment of Pearl Adler as a director (1 page) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 October 2013 | Termination of appointment of Clifford Wing as a director (1 page) |
10 October 2013 | Appointment of Mr Clifford Donald Wing as a director (2 pages) |
10 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
26 October 2012 | Registered office address changed from 7 Brantwood Road Salford Lancashire M7 2EN on 26 October 2012 (2 pages) |
19 September 2012 | Registered office address changed from 7 Brantwood Road Salford Gtr Manchester M7 4EN on 19 September 2012 (2 pages) |
18 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
19 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
28 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 April 2008 | Appointment terminated director countrywide company directors LTD (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 7 brantwood road salford lancashire M7 4EN england (1 page) |
18 April 2008 | Appointment terminated secretary countrywide company secretaries LTD (1 page) |
18 April 2008 | Director appointed pearl adler (1 page) |
18 April 2008 | Secretary appointed jacob adler (1 page) |
12 March 2008 | Incorporation (11 pages) |