Booth Street
Manchester
M2 4AB
Director Name | Terence James O'Neill |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(6 months after company formation) |
Appointment Duration | 7 years (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St John Street Manchester M3 4DU |
Secretary Name | Paul Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(6 months after company formation) |
Appointment Duration | 6 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 28a Church Lane Marple Stockport Cheshire SK6 6DE |
Secretary Name | Terence James O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(6 months after company formation) |
Appointment Duration | 7 years (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St John Street Manchester M3 4DU |
Director Name | Alan David Fallows |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2011) |
Role | Insolvency Practitioner |
Correspondence Address | 14 Greendale Grove Denton Manchester M34 7EW |
Director Name | Keith Thomas Tully |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(12 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lindow Fold Drive Wilmslow Cheshire SK9 6DT |
Director Name | Mr Jonathan Cooper |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 St John Street Manchester M3 4DU |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Correspondence Address | St Ann's House St Ann Street Manchester M2 7LP |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Correspondence Address | St Ann's House St Ann Street Manchester M2 7LP |
Website | www.becorporate.co.uk/ |
---|---|
Telephone | 0845 3035999 |
Telephone region | Unknown |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Paymex LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £859,600 |
Net Worth | -£309,124 |
Cash | £7,035 |
Current Liabilities | £23,349 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 October 2011 | Delivered on: 14 October 2011 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from any member of the group 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. Outstanding |
---|
1 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 December 2021 | Liquidators' statement of receipts and payments to 17 October 2021 (22 pages) |
18 October 2021 | Removal of liquidator by court order (16 pages) |
15 October 2021 | Appointment of a voluntary liquidator (3 pages) |
18 December 2020 | Liquidators' statement of receipts and payments to 17 October 2020 (21 pages) |
19 December 2019 | Liquidators' statement of receipts and payments to 17 October 2019 (20 pages) |
8 January 2019 | Liquidators' statement of receipts and payments to 17 October 2018 (25 pages) |
15 November 2018 | Registered office address changed from Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages) |
8 November 2017 | Registered office address changed from 8 st John Street Manchester M3 4DU to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 November 2017 (2 pages) |
8 November 2017 | Registered office address changed from 8 st John Street Manchester M3 4DU to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 November 2017 (2 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Appointment of a voluntary liquidator (1 page) |
3 November 2017 | Appointment of a voluntary liquidator (1 page) |
3 November 2017 | Statement of affairs (8 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Statement of affairs (8 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
14 December 2016 | Termination of appointment of Jonathan Cooper as a director on 10 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Jonathan Cooper as a director on 10 December 2016 (1 page) |
18 July 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
18 July 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
13 May 2016 | Appointment of Mr Andrew Wisedale as a director on 11 February 2016 (2 pages) |
13 May 2016 | Appointment of Mr Andrew Wisedale as a director on 11 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Terence James O'neill as a secretary on 11 December 2015 (1 page) |
11 March 2016 | Termination of appointment of Terence James O'neill as a director on 11 December 2015 (1 page) |
11 March 2016 | Termination of appointment of Terence James O'neill as a director on 11 December 2015 (1 page) |
11 March 2016 | Termination of appointment of Terence James O'neill as a secretary on 11 December 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
13 January 2015 | Resolutions
|
13 January 2015 | Resolutions
|
15 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
16 May 2014 | Company name changed baines and ernst corporate LIMITED\certificate issued on 16/05/14
|
16 May 2014 | Company name changed baines and ernst corporate LIMITED\certificate issued on 16/05/14
|
24 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 July 2013 | Appointment of Mr Jonathan Cooper as a director (2 pages) |
24 July 2013 | Appointment of Mr Jonathan Cooper as a director (2 pages) |
17 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Director's details changed for Terence James O'neill on 31 March 2011 (2 pages) |
3 June 2011 | Director's details changed for Terence James O'neill on 31 March 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Terence James O'neill on 31 March 2011 (1 page) |
3 June 2011 | Secretary's details changed for Terence James O'neill on 31 March 2011 (1 page) |
10 March 2011 | Termination of appointment of Alan Fallows as a director (2 pages) |
10 March 2011 | Termination of appointment of Alan Fallows as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 September 2010 | Registered office address changed from City Wharf New Bailey Street Manchester Greater Manchester M3 5ER on 17 September 2010 (2 pages) |
17 September 2010 | Registered office address changed from City Wharf New Bailey Street Manchester Greater Manchester M3 5ER on 17 September 2010 (2 pages) |
15 June 2010 | Annual return made up to 2 June 2010 (14 pages) |
15 June 2010 | Annual return made up to 2 June 2010 (14 pages) |
15 June 2010 | Annual return made up to 2 June 2010 (14 pages) |
13 May 2010 | Termination of appointment of Keith Tully as a director (2 pages) |
13 May 2010 | Termination of appointment of Keith Tully as a director (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 July 2009 | Return made up to 02/06/09; full list of members (10 pages) |
22 July 2009 | Return made up to 02/06/09; full list of members (10 pages) |
30 June 2009 | Director appointed keith thomas tully (2 pages) |
30 June 2009 | Director appointed keith thomas tully (2 pages) |
30 June 2009 | Director appointed alan david fallows (2 pages) |
30 June 2009 | Director appointed alan david fallows (2 pages) |
29 June 2009 | Appointment terminated secretary paul nicholson (1 page) |
29 June 2009 | Appointment terminated secretary paul nicholson (1 page) |
19 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
19 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 28A church lane marple stockport cheshire SK6 6DE (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 28A church lane marple stockport cheshire SK6 6DE (1 page) |
7 January 2009 | Appointment terminated director croft nominees LIMITED (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from st. Anns house st. Anns street manchester greater manchester M2 7LP (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from st. Anns house st. Anns street manchester greater manchester M2 7LP (1 page) |
7 January 2009 | Appointment terminated director croft nominees LIMITED (1 page) |
2 January 2009 | Director and secretary appointed terence james o'neill (5 pages) |
2 January 2009 | Appointment terminated secretary beach secretaries LIMITED (1 page) |
2 January 2009 | Appointment terminated secretary beach secretaries LIMITED (1 page) |
2 January 2009 | Director and secretary appointed terence james o'neill (5 pages) |
16 December 2008 | Secretary appointed paul nicholson (2 pages) |
16 December 2008 | Secretary appointed paul nicholson (2 pages) |
3 December 2008 | Company name changed bealaw (man) 60 LIMITED\certificate issued on 04/12/08 (2 pages) |
3 December 2008 | Company name changed bealaw (man) 60 LIMITED\certificate issued on 04/12/08 (2 pages) |
2 June 2008 | Incorporation (18 pages) |
2 June 2008 | Incorporation (18 pages) |