Prestbury
Macclesfield
Cheshire
SK10 4AS
Director Name | Mrs Emma Sarah Abbott-Rattray |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hillfield London Road Prestbury Macclesfield Cheshire SK10 4EP |
Director Name | Mr Kevin Joseph Cuddy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | C/O Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Secretary Name | Mrs Emma Sarah Abbott-Rattray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hillfield London Road Prestbury Macclesfield Cheshire SK10 4EP |
Website | whiteandcompanyltd.com |
---|---|
Telephone | 0161 8333933 |
Telephone region | Manchester |
Registered Address | C/O Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
51 at £1 | Emma Sarah White 51.00% Ordinary |
---|---|
49 at £1 | Ben Peter White 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £651,239 |
Cash | £43 |
Current Liabilities | £592,247 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2019 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 October |
Latest Return | 20 July 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 3 August 2019 (overdue) |
16 October 2008 | Delivered on: 21 October 2008 Persons entitled: Bruntwood Estates Alpha Portfolio Limited Classification: Rent deposit deed 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: Rent deposit sum of £6,764.32, see image for full details. Outstanding |
---|---|
28 September 2008 | Delivered on: 10 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
3 March 2023 | Liquidators' statement of receipts and payments to 16 February 2023 (18 pages) |
---|---|
25 February 2022 | Liquidators' statement of receipts and payments to 16 February 2022 (25 pages) |
4 March 2021 | Liquidators' statement of receipts and payments to 16 February 2021 (18 pages) |
17 February 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
17 October 2019 | Administrator's progress report (22 pages) |
28 May 2019 | Result of meeting of creditors (70 pages) |
9 May 2019 | Statement of affairs with form AM02SOA/AM02SOC (11 pages) |
12 April 2019 | Appointment of an administrator (3 pages) |
28 March 2019 | Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 28 March 2019 (1 page) |
3 January 2019 | Appointment of Mr Kevin Joseph Cuddy as a director on 2 January 2019 (2 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
26 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
26 July 2018 | Termination of appointment of Emma Sarah Abbott-Rattray as a secretary on 26 July 2018 (1 page) |
26 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
20 November 2017 | Secretary's details changed for Ms Emma Sarah Abbott on 1 November 2017 (1 page) |
20 November 2017 | Change of details for Ms Emma Sarah Abbott as a person with significant control on 22 April 2017 (2 pages) |
20 November 2017 | Director's details changed for Ms Emma Sarah Abbott on 1 November 2017 (2 pages) |
20 November 2017 | Secretary's details changed for Ms Emma Sarah Abbott on 1 November 2017 (1 page) |
20 November 2017 | Secretary's details changed for Mrs Emma Sarah Abbott-Rattray on 2 November 2017 (1 page) |
20 November 2017 | Secretary's details changed for Mrs Emma Sarah Abbott-Rattray on 2 November 2017 (1 page) |
20 November 2017 | Director's details changed for Ms Emma Sarah Abbott on 1 November 2017 (2 pages) |
20 November 2017 | Change of details for Ms Emma Sarah Abbott as a person with significant control on 22 April 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 June 2015 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 June 2015 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 June 2015 | Director's details changed for Ms Emma Sarah White on 2 December 2014 (2 pages) |
2 June 2015 | Secretary's details changed for Ms Emma Sarah White on 2 December 2014 (1 page) |
2 June 2015 | Director's details changed for Ms Emma Sarah White on 2 December 2014 (2 pages) |
2 June 2015 | Secretary's details changed for Ms Emma Sarah White on 2 December 2014 (1 page) |
2 June 2015 | Secretary's details changed for Ms Emma Sarah White on 2 December 2014 (1 page) |
2 June 2015 | Director's details changed for Ms Emma Sarah White on 2 December 2014 (2 pages) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Secretary's details changed for Mrs Emma Sarah White on 1 December 2013 (1 page) |
11 June 2014 | Director's details changed for Mrs Emma Sarah White on 1 December 2013 (3 pages) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Secretary's details changed for Mrs Emma Sarah White on 1 December 2013 (1 page) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Secretary's details changed for Mrs Emma Sarah White on 1 December 2013 (1 page) |
11 June 2014 | Director's details changed for Mrs Emma Sarah White on 1 December 2013 (3 pages) |
11 June 2014 | Director's details changed for Mrs Emma Sarah White on 1 December 2013 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Secretary's details changed for Mrs Emma Sarah White on 31 July 2010 (2 pages) |
6 June 2011 | Director's details changed for Mrs Emma Sarah White on 31 July 2010 (2 pages) |
6 June 2011 | Director's details changed for Mrs Emma Sarah White on 31 July 2010 (2 pages) |
6 June 2011 | Director's details changed for Mr Benjamin Peter White on 31 July 2010 (2 pages) |
6 June 2011 | Secretary's details changed for Mrs Emma Sarah White on 31 July 2010 (2 pages) |
6 June 2011 | Director's details changed for Mr Benjamin Peter White on 31 July 2010 (2 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Registered office address changed from 4Th Floor Blackfriars House the Parsonage Manchester M3 2JA on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 4Th Floor Blackfriars House the Parsonage Manchester M3 2JA on 24 May 2011 (1 page) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 February 2010 | Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages) |
1 February 2010 | Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 4TH blackfriars house the parsonage manchester M3 2JA (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Location of debenture register (1 page) |
9 June 2009 | Location of debenture register (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 4TH blackfriars house the parsonage manchester M3 2JA (1 page) |
9 June 2009 | Director and secretary's change of particulars / emma white / 30/10/2008 (1 page) |
9 June 2009 | Director and secretary's change of particulars / emma white / 30/10/2008 (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 30 grimshaw lane bollington macclesfield cheshire SK10 5NB united kingdom (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 30 grimshaw lane bollington macclesfield cheshire SK10 5NB united kingdom (1 page) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 July 2008 | Director appointed emma sarah white (2 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
28 July 2008 | Director appointed emma sarah white (2 pages) |
4 June 2008 | Incorporation (12 pages) |
4 June 2008 | Incorporation (12 pages) |