Birch
Heywood
Lancashire
OL10 2QQ
Director Name | Mr Eli Neumann |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Mill Heywood Old Road Birch Heywood Lancashire OL10 2QQ |
Website | www.manseproperty.com |
---|
Registered Address | Birch Mill Heywood Old Road Birch Heywood Lancashire OL10 2QQ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Middleton |
100 at £1 | Eli Neumann 50.00% Ordinary |
---|---|
100 at £1 | Simon Oliver Fitton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,774 |
Cash | £37 |
Current Liabilities | £53,916 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 23 November |
5 December 2011 | Delivered on: 16 December 2011 Satisfied on: 25 April 2012 Persons entitled: David Heywood T/a Express Loan Corporation Classification: Mortgage Secured details: All monies due or to become due from either simon fitton and eli neumann or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H huntley house, chesham fold road, bury, lancashire; any policies of insurance, all contracts, guarantees, authorisations, each assigned agreement. See image for full details. Fully Satisfied |
---|---|
29 July 2011 | Delivered on: 1 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H huntley house, chesham fold road bury t/n man 125901 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 June 2011 | Delivered on: 5 July 2011 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | Satisfaction of charge 2 in full (2 pages) |
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2020 | Application to strike the company off the register (1 page) |
19 June 2020 | Termination of appointment of Eli Neumann as a director on 11 June 2020 (1 page) |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
30 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
26 November 2019 | Satisfaction of charge 1 in full (1 page) |
20 November 2019 | Compulsory strike-off action has been suspended (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Director's details changed for Mr Simon Oliver Fitton on 31 July 2019 (2 pages) |
24 June 2019 | Second filing of Confirmation Statement dated 01/05/2018 (4 pages) |
24 June 2019 | Second filing of Confirmation Statement dated 07/05/2017 (9 pages) |
10 June 2019 | Confirmation statement made on 1 May 2019 with updates (3 pages) |
17 April 2019 | Cessation of Simon Oliver Fitton as a person with significant control on 1 February 2017 (1 page) |
17 April 2019 | Notification of Birdstone Properties Limited as a person with significant control on 1 February 2017 (2 pages) |
17 April 2019 | Cessation of Eli Neumann as a person with significant control on 1 February 2017 (1 page) |
22 February 2019 | Micro company accounts made up to 23 November 2017 (2 pages) |
22 November 2018 | Previous accounting period shortened from 24 November 2017 to 23 November 2017 (1 page) |
23 August 2018 | Previous accounting period shortened from 25 November 2017 to 24 November 2017 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates
|
23 February 2018 | Previous accounting period extended from 25 May 2017 to 25 November 2017 (1 page) |
19 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
15 May 2017 | 07/05/17 Statement of Capital gbp 200
|
22 February 2017 | Previous accounting period shortened from 26 May 2016 to 25 May 2016 (1 page) |
22 February 2017 | Previous accounting period shortened from 26 May 2016 to 25 May 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
26 February 2016 | Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
18 May 2015 | Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page) |
18 May 2015 | Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page) |
25 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
25 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
16 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
15 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
26 February 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
26 July 2013 | Company name changed anwpropertyinvestements LTD\certificate issued on 26/07/13
|
26 July 2013 | Company name changed anwpropertyinvestements LTD\certificate issued on 26/07/13
|
25 July 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
25 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
23 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Director's details changed for Mr. Eli Neumann on 9 May 2011 (2 pages) |
23 July 2012 | Director's details changed for Mr. Eli Neumann on 9 May 2011 (2 pages) |
23 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Director's details changed for Mr. Eli Neumann on 9 May 2011 (2 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 August 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
31 August 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
31 August 2011 | Appointment of Mr Simon Oliver Fitton as a director (4 pages) |
31 August 2011 | Appointment of Mr Simon Oliver Fitton as a director (4 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
30 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
7 May 2009 | Incorporation (8 pages) |
7 May 2009 | Incorporation (8 pages) |