Manchester
M2 6BA
Director Name | Mr Barry John Keith Dunn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm House Back Lane Heath Charnock Chorley PR6 9DJ |
Director Name | Mr David Whelan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Miry Lane Parbold Wigan Lancashire WN8 7TA |
Secretary Name | Susan Elizabeth Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | The Farmhouse Ainsworth Farm Back Lane Heath Charnock Chorley Lancashire PR6 9DS |
Secretary Name | John David Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | 1 Brookside Euxton Chorley Lancashire PR7 6HR |
Director Name | Mrs Jayne Alison Best |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Whelco Place Enfield Street Wigan Lancashire WN5 8EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 80 9th Floor, Mosley Street Manchester M2 3FX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £650,152 |
Cash | £21,747 |
Current Liabilities | £105,661 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
29 June 2022 | Delivered on: 30 June 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 22-26 standishgate wigan WN1 1UE and for more details, please refer to the instrument. Outstanding |
---|---|
26 June 2017 | Delivered on: 5 July 2017 Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L Classification: A registered charge Particulars: The chargor, as continuing security for the payment, performance and discharge of all the secured liabilities, charges in favour of the chargee (inter alia) by way of first legal mortgage, all the property now belonging to it, known as (I) 51 water lane, wilmslow, SK9 5BQ (title number CH134696), and (ii) 22-26 standishgate, wigan, WN1 1UE and 10 and 11 hope street and 6-16 (even) marsden street, wigan, WN1 1QF (title numbers GM335454 and GM491190). For more details of the land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 22-26 standishgate wigan title no GM491190 and GM335454. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
3 April 2009 | Delivered on: 9 April 2009 Satisfied on: 22 April 2015 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property. See image for full details. Fully Satisfied |
3 April 2009 | Delivered on: 9 April 2009 Satisfied on: 22 April 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 14-15 parliament street york t/no NYK152198,l/h property ka/14-15 parliament street york t/no NYK285474,f/h property k/a 16-17 parliament street york t/no NYK295055 (for further details of property charged please refer to from 395) together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details. Fully Satisfied |
3 April 2009 | Delivered on: 9 April 2009 Satisfied on: 22 April 2015 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 14-15 parliament street york t/no NYK152198 (for further details of property charged please refer to form 395) 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 |
3 April 2009 | Delivered on: 9 April 2009 Satisfied on: 22 April 2015 Persons entitled: Nationwide Building Society Classification: Charge over deposit accounts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right,title and interest in the charged balance see image for full details. Fully Satisfied |
11 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
30 September 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
2 October 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
28 September 2018 | Registered office address changed from 40 King Street Manchester M2 6BA United Kingdom to 80 9th Floor, Mosley Street Manchester M2 3FX on 28 September 2018 (1 page) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
24 July 2017 | Notification of Edge Real Estate Property Investments Limited as a person with significant control on 26 June 2017 (2 pages) |
24 July 2017 | Notification of Edge Real Estate Property Investments Limited as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Cessation of Jayne Alison Best as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Jayne Alison Best as a person with significant control on 26 June 2017 (1 page) |
24 July 2017 | Notification of Edge Real Estate Property Investments Limited as a person with significant control on 26 June 2017 (2 pages) |
24 July 2017 | Cessation of Jayne Alison Best as a person with significant control on 26 June 2017 (1 page) |
20 July 2017 | Memorandum and Articles of Association (7 pages) |
20 July 2017 | Memorandum and Articles of Association (7 pages) |
18 July 2017 | Satisfaction of charge 066750930006 in full (1 page) |
18 July 2017 | Satisfaction of charge 066750930006 in full (1 page) |
18 July 2017 | Satisfaction of charge 066750930005 in full (1 page) |
18 July 2017 | Satisfaction of charge 066750930005 in full (1 page) |
11 July 2017 | Resolutions
|
11 July 2017 | Resolutions
|
5 July 2017 | Registration of charge 066750930007, created on 26 June 2017 (86 pages) |
5 July 2017 | Registration of charge 066750930007, created on 26 June 2017 (86 pages) |
28 June 2017 | Termination of appointment of David Whelan as a director on 26 June 2017 (1 page) |
28 June 2017 | Registered office address changed from Whelco Place Enfield Street Wigan Lancashire WN5 8EA to 40 King Street Manchester M2 6BA on 28 June 2017 (1 page) |
28 June 2017 | Cessation of David Whelan as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Cessation of David Whelan as a person with significant control on 26 June 2017 (1 page) |
28 June 2017 | Cessation of David Whelan as a person with significant control on 26 June 2017 (1 page) |
28 June 2017 | Termination of appointment of David Whelan as a director on 26 June 2017 (1 page) |
28 June 2017 | Appointment of Mr Brendan Flood as a director on 26 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Jayne Alison Best as a director on 26 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Jayne Alison Best as a director on 26 June 2017 (1 page) |
28 June 2017 | Appointment of Mr Brendan Flood as a director on 26 June 2017 (2 pages) |
28 June 2017 | Registered office address changed from Whelco Place Enfield Street Wigan Lancashire WN5 8EA to 40 King Street Manchester M2 6BA on 28 June 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
28 April 2015 | Registration of charge 066750930006, created on 24 April 2015 (18 pages) |
28 April 2015 | Registration of charge 066750930006, created on 24 April 2015 (18 pages) |
28 April 2015 | Registration of charge 066750930005, created on 24 April 2015 (19 pages) |
28 April 2015 | Registration of charge 066750930005, created on 24 April 2015 (19 pages) |
22 April 2015 | Satisfaction of charge 3 in full (4 pages) |
22 April 2015 | Satisfaction of charge 4 in full (4 pages) |
22 April 2015 | Satisfaction of charge 2 in full (4 pages) |
22 April 2015 | Satisfaction of charge 3 in full (4 pages) |
22 April 2015 | Satisfaction of charge 1 in full (4 pages) |
22 April 2015 | Satisfaction of charge 2 in full (4 pages) |
22 April 2015 | Satisfaction of charge 4 in full (4 pages) |
22 April 2015 | Satisfaction of charge 1 in full (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 January 2015 | Appointment of Mrs Jayne Alison Best as a director on 30 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Barry John Keith Dunn as a director on 30 January 2015 (1 page) |
30 January 2015 | Appointment of Mrs Jayne Alison Best as a director on 30 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Barry John Keith Dunn as a director on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of John David Greenwood as a secretary on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of John David Greenwood as a secretary on 30 January 2015 (1 page) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
3 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
14 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
7 October 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
7 October 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
25 August 2011 | Appointment of John David Greenwood as a secretary (3 pages) |
25 August 2011 | Termination of appointment of Susan Dunn as a secretary (2 pages) |
25 August 2011 | Appointment of John David Greenwood as a secretary (3 pages) |
25 August 2011 | Termination of appointment of Susan Dunn as a secretary (2 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
19 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
24 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
30 March 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
30 March 2009 | Ad 19/10/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
30 March 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
30 March 2009 | Ad 19/10/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
5 September 2008 | Director appointed david whelan (3 pages) |
5 September 2008 | Director appointed david whelan (3 pages) |
28 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 August 2008 | Director appointed barry john keith dunn (3 pages) |
28 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 August 2008 | Secretary appointed susan elizabeth dunn (2 pages) |
28 August 2008 | Director appointed barry john keith dunn (3 pages) |
28 August 2008 | Secretary appointed susan elizabeth dunn (2 pages) |
18 August 2008 | Incorporation (15 pages) |
18 August 2008 | Incorporation (15 pages) |