5 Cheapside
London
EC2V 6AA
Secretary Name | Jamestown Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Director Name | Mr Adam David Robson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Operating Partner |
Country of Residence | England |
Correspondence Address | 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Michael Eric Nevin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Investment Partner |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Suite 1924 Bressenden Place London SW1E 5RS |
Registered Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £543,000 |
Net Worth | £359,515 |
Current Liabilities | £5,174,583 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 December 2013 | Delivered on: 21 December 2013 Satisfied on: 4 November 2015 Persons entitled: Hsbc Bank PLC, as Security Trustee Classification: A registered charge Particulars: The f/h property k/a stone manufacturing site beacon road stone and stone distribution site beacon road stone t/no's SF540902 and SF540903. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
1 May 2008 | Delivered on: 21 December 2013 Satisfied on: 4 November 2015 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property k/a stone (manufacturing) at priory farm, eccleshall road, walton, stone and any buildings, fixtures including all related rights. Fully Satisfied |
30 November 2007 | Delivered on: 16 May 2008 Satisfied on: 4 November 2015 Persons entitled: Hsbc Bank PLC (As Security Trustee) Classification: Accession deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property being the land k/a stone (distribution) at priory farm eccleshall road walton stone see image for full details. Fully Satisfied |
9 May 2008 | Delivered on: 16 May 2008 Satisfied on: 4 November 2015 Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties Classification: Accession deed Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital plant and machinery see image for full details. Fully Satisfied |
12 May 2008 | Delivered on: 16 May 2008 Satisfied on: 4 November 2015 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Stone (distribution) and any buildings fixtures or fittings see image for full details. Fully Satisfied |
7 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved following liquidation (1 page) |
7 August 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
7 August 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
8 June 2017 | Removal of liquidator by court order (6 pages) |
8 June 2017 | Appointment of a voluntary liquidator (5 pages) |
8 June 2017 | Appointment of a voluntary liquidator (5 pages) |
8 June 2017 | Removal of liquidator by court order (6 pages) |
15 August 2016 | Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 15 August 2016 (2 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Declaration of solvency (3 pages) |
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
11 August 2016 | Declaration of solvency (3 pages) |
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
11 August 2016 | Resolutions
|
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
24 May 2016 | Director's details changed for Mr Thomas William Leader on 20 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Thomas William Leader on 20 May 2016 (2 pages) |
4 November 2015 | Satisfaction of charge 065865290004 in full (1 page) |
4 November 2015 | Satisfaction of charge 1 in full (1 page) |
4 November 2015 | Satisfaction of charge 2 in full (1 page) |
4 November 2015 | Satisfaction of charge 065865290005 in full (1 page) |
4 November 2015 | Satisfaction of charge 065865290004 in full (1 page) |
4 November 2015 | Satisfaction of charge 1 in full (1 page) |
4 November 2015 | Satisfaction of charge 2 in full (1 page) |
4 November 2015 | Satisfaction of charge 3 in full (1 page) |
4 November 2015 | Satisfaction of charge 065865290005 in full (1 page) |
4 November 2015 | Satisfaction of charge 3 in full (1 page) |
24 July 2015 | Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page) |
22 July 2015 | Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages) |
22 July 2015 | Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages) |
22 July 2015 | Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
5 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
1 June 2015 | Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages) |
23 April 2015 | Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page) |
29 January 2015 | Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages) |
28 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
28 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
22 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
21 December 2013 | Particulars of a charge subject to which a property has been acquired / charge code 065865290004 (5 pages) |
21 December 2013 | Registration of charge 065865290005
|
21 December 2013 | Registration of charge 065865290005
|
21 December 2013 | Particulars of a charge subject to which a property has been acquired / charge code 065865290004 (5 pages) |
26 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
26 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
16 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
10 December 2010 | Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Adam David Robson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Adam David Robson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Adam David Robson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
18 October 2009 | Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed (2 pages) |
15 October 2009 | Director's details changed (2 pages) |
9 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
9 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
18 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
11 November 2008 | Accounting reference date shortened from 30/09/2009 to 30/09/2008 (1 page) |
11 November 2008 | Accounting reference date shortened from 30/09/2009 to 30/09/2008 (1 page) |
20 May 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
20 May 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
16 May 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (4 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 May 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (4 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
7 May 2008 | Incorporation (19 pages) |
7 May 2008 | Incorporation (19 pages) |