Halewood
Liverpool
L26 7YF
Secretary Name | Ms Reena Comar |
---|---|
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Winchester Drive Heaton Morris Stockport Cheshire SK4 2NY |
Website | deeclothing.co.uk |
---|
Registered Address | Kay Johnson Gee 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Deepak Vij 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,246 |
Cash | £27,465 |
Current Liabilities | £380,620 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 July 2014 | Delivered on: 10 July 2014 Persons entitled: Creative Trade Finance Limited Classification: A registered charge Particulars: By way of:-. (I) a legal mortgage and fixed charge of all freehold and leasehold property including all buildings and fixtures (including trade and tenant’s fixtures) and plant and machinery now and subsequently annexed to such property for whatever purpose;. (Ii) a fixed charge of all licences now or subsequently held to enter upon or use the land and the benefit of all other agreements relating to the land;. (Ii) fixed charge of all interests not effectively charged by the debenture now or subsequently in or over the land or the proceeds of sale of the property/land including all buildings and fixtures (including trade and tenant’s fixtures) and plant and machinery now and subsequently annexed to such property for whatever purpose; and. (Iv) a fixed charge of all intellectual property including all patent, trade-marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights relating to patents and trade-marks the company now or subsequently becomes entitled to. Outstanding |
---|---|
17 May 2010 | Delivered on: 19 May 2010 Satisfied on: 22 July 2014 Persons entitled: National Westminster Bank 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. Fully Satisfied |
8 February 2017 | Registered office address changed from South Cheetham Business Centre 10 Park Place Manchester M4 4EY to 1 City Road East Manchester M15 4PN on 8 February 2017 (2 pages) |
---|---|
6 February 2017 | Statement of affairs with form 4.19 (13 pages) |
6 February 2017 | Appointment of a voluntary liquidator (1 page) |
6 February 2017 | Resolutions
|
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
22 July 2014 | Satisfaction of charge 1 in full (4 pages) |
10 July 2014 | Registration of charge 067120170002 (16 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
15 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Registered office address changed from 26 Adlington Close Timperley Cheshire WA15 7EF on 29 July 2011 (2 pages) |
4 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
2 March 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Director's details changed for Mr Deepak Vij on 1 October 2009 (2 pages) |
11 October 2010 | Secretary's details changed for Ms Reena Comar on 1 October 2009 (2 pages) |
11 October 2010 | Secretary's details changed for Ms Reena Comar on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr Deepak Vij on 1 October 2009 (2 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
15 June 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (2 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 January 2010 | Termination of appointment of Reena Comar as a secretary (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Mr Deepak Vij on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Ms Reena Comar on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Ms Reena Comar on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Deepak Vij on 1 October 2009 (2 pages) |
1 October 2008 | Incorporation (12 pages) |