Altrincham
WA14 2QD
Secretary Name | M J Duschenes (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2013(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 September 2019) |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Director Name | Mr William Martin Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Secretary Name | Debbie Yarrow |
---|---|
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Registered Address | Downs Court The Downs Altrincham WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bayfield Capital Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,169 |
Current Liabilities | £47,001 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 April 2014 | Delivered on: 3 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flats 1 2 5 6 7 10 and 16 16-24 clare street bristol t/no BL123917. Outstanding |
---|---|
17 January 2012 | Delivered on: 31 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from coronation gold limited partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flats 1, 2 and 5, 89 park street, bristol t/no BL123591 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 June 2011 | Delivered on: 8 July 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 1,2,5,6,7,10 and 16, 16-24 clare street bristol t/n BL123917 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
28 June 2011 | Delivered on: 8 July 2011 Satisfied on: 9 February 2012 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flats 1,2 and 5 89 park street bristol t/n 123591 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
2 December 2010 | Delivered on: 22 December 2010 Satisfied on: 14 July 2011 Persons entitled: Close Brothers Limited Classification: Third party bare charge Secured details: All monies due or to become due from freemantle developments (clare street) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 16 clare street bristol t/no BL62437 including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and egress thereto see image for full details. Fully Satisfied |
2 December 2010 | Delivered on: 8 December 2010 Satisfied on: 14 July 2011 Persons entitled: Close Brothers Limited Classification: Third party bare charge Secured details: All monies due or to become due from freemantle developments (clare street) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land on the first seconde and foruth floors at 16-24 clare street bristol to be known as flats 1 2 5 6 7 10 and 16 see image for full details. Fully Satisfied |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2019 | Application to strike the company off the register (2 pages) |
3 June 2019 | Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to Downs Court the Downs Altrincham WA14 2QD on 3 June 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 September 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
3 May 2014 | Registration of charge 069510350006 (11 pages) |
3 May 2014 | Registration of charge 069510350006 (11 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
14 July 2013 | Register inspection address has been changed from C/O Marc Duschenes Bankhall Farm Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom (1 page) |
14 July 2013 | Register inspection address has been changed from C/O Marc Duschenes Bankhall Farm Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom (1 page) |
14 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
14 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Appointment of M J Duschenes as a secretary (2 pages) |
21 June 2013 | Appointment of M J Duschenes as a secretary (2 pages) |
21 June 2013 | Director's details changed for Mr Marc Joel Duschenes on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Marc Joel Duschenes on 21 June 2013 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 July 2012 | Register inspection address has been changed (1 page) |
11 July 2012 | Register(s) moved to registered inspection location (1 page) |
11 July 2012 | Register inspection address has been changed (1 page) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Register(s) moved to registered inspection location (1 page) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
31 March 2011 | Termination of appointment of Debbie Yarrow as a secretary (1 page) |
31 March 2011 | Termination of appointment of William Robinson as a director (1 page) |
31 March 2011 | Termination of appointment of Debbie Yarrow as a secretary (1 page) |
31 March 2011 | Termination of appointment of William Robinson as a director (1 page) |
30 March 2011 | Registered office address changed from C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 2
|
22 December 2010 | Particulars of a mortgage or charge / charge no: 2
|
8 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Secretary's details changed for Debbie Yarrow on 1 October 2009 (1 page) |
19 January 2010 | Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Debbie Yarrow on 1 October 2009 (1 page) |
19 January 2010 | Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Debbie Yarrow on 1 October 2009 (1 page) |
18 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
3 September 2009 | Director appointed william martin robinson (3 pages) |
3 September 2009 | Secretary appointed debbie yarrow (1 page) |
3 September 2009 | Director appointed william martin robinson (3 pages) |
3 September 2009 | Secretary appointed debbie yarrow (1 page) |
2 July 2009 | Incorporation (17 pages) |
2 July 2009 | Incorporation (17 pages) |