Trinity Way
Manchester
M3 7BG
Secretary Name | Wendy Etheridge |
---|---|
Status | Closed |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Copper Room The Deva Centre Trinity Way Manchester M3 7BG |
Website | www.bowsersupply.co.uk/ |
---|---|
Telephone | 01706 655131 |
Telephone region | Rochdale |
Registered Address | Regency House 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Wendy Owen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114,823 |
Cash | £6,001 |
Current Liabilities | £401,593 |
Latest Accounts | 31 July 2016 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 April 2011 | Delivered on: 15 April 2011 Persons entitled: Positive Cashflow Finance Limited 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
6 September 2010 | Delivered on: 7 September 2010 Satisfied on: 7 March 2011 Persons entitled: Bibby Financial Services Limited (Security Trustee) Classification: 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 August 2008 | Delivered on: 15 August 2008 Satisfied on: 20 May 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
11 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
30 August 2016 | Secretary's details changed for Wendy Owen on 12 April 2015 (1 page) |
30 August 2016 | Director's details changed for Wendy Owen on 12 April 2015 (2 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 June 2015 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2015-06-29
|
26 June 2015 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2015-06-26
|
25 June 2015 | Secretary's details changed for Wendy Owen on 22 July 2012 (1 page) |
25 June 2015 | Director's details changed for Wendy Owen on 22 July 2012 (2 pages) |
25 June 2015 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Registered office address changed from Unit 8 Shawclough Trading Estate Shawclough Rochdale Lancashire PL12 6nd to The Copper Room the Deva Centre Trinity Way Manchester M3 7BG on 25 June 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 December 2014 | Notice of completion of voluntary arrangement (15 pages) |
21 July 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2014 (14 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 September 2013 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on 13 September 2013 (2 pages) |
21 August 2013 | Registered office address changed from Unit 8 Shawclough Trading Est Shawclough Rochdale Lancashire OL12 6ND England on 21 August 2013 (2 pages) |
23 July 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2013 (14 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2012 (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
7 June 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Wendy Owen on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Wendy Owen on 1 October 2009 (2 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 July 2008 | Incorporation (18 pages) |