Denton
Manchester
M34 6FP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Darren Barrie Atkins |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Brenton Business Complex Bond Street Bury BL9 7BE |
Registered Address | Unit 9 Brenton Business Complex Bond Street Bury BL9 7BE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Darren Atkins & Anthony Healey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,528 |
Cash | £10,206 |
Current Liabilities | £3,872 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
20 October 2020 | Delivered on: 23 October 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 16 angel street. Denton. M34 3DQ. Outstanding |
---|---|
20 May 2011 | Delivered on: 26 May 2011 Persons entitled: Mortgage Works (UK) PLC Classification: Mortgage deed 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 3 whittles walk denton manchester t/no. (Absolute) LA225712 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
20 May 2011 | Delivered on: 26 May 2011 Persons entitled: Mortgage Works (UK) PLC Classification: Mortgage deed 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 1 rose hill denton manchester t/no. (Absolute) LA163876 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
7 September 2009 | Delivered on: 17 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 3 whittles walk denton manchester M34 6JN; LA225712; 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 |
5 July 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
16 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
1 October 2021 | Termination of appointment of Darren Barrie Atkins as a director on 1 October 2021 (1 page) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
23 October 2020 | Registration of charge 069234920004, created on 20 October 2020 (4 pages) |
30 June 2020 | Appointment of Mr Darren Barrie Atkins as a director on 29 June 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
3 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Anthony Healey on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Anthony Healey on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Anthony Healey on 1 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 August 2009 | Director appointed anthony healey (2 pages) |
10 August 2009 | Director appointed anthony healey (2 pages) |
4 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
4 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
3 June 2009 | Incorporation (9 pages) |
3 June 2009 | Incorporation (9 pages) |