Springfields
Manchester
M3 3HF
Director Name | Mr Philip Strongman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 2a Victorian Grove Stoke Newington London N16 8EZ |
Director Name | Ms Vanessa Hamer |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2017(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rsm Restructuring Advisory Llp 9th Floor 3 Har Springfields Manchester M3 3HF |
Secretary Name | Stephen John Bradshaw |
---|---|
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Yew Tree Barn Queen Charlton Bristol BS31 2SJ |
Director Name | Mr Stephen John Bradshaw |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Barn Queen Charlton Keynsham Bristol BS31 2SJ |
Director Name | Mr Paul Steven Rossington |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Matrix Park Western Avenue Buckshaw Village Chorley Lancashire PR7 7NB |
Website | pubsofdistinction.com |
---|---|
Telephone | 07 850790204 |
Telephone region | Mobile |
Registered Address | C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Springfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Dhm (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£889,554 |
Cash | £83,636 |
Current Liabilities | £1,420,985 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
20 December 2018 | Delivered on: 2 January 2019 Persons entitled: Dhm (Holdings) Limited Classification: A registered charge Particulars: Fixed charge over all land vested in or charged to the company, goodwill of the company's business and all intellectual property. Outstanding |
---|---|
30 November 2010 | Delivered on: 11 December 2010 Persons entitled: Bank of Scotland 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 see image for full details. Outstanding |
3 November 2010 | Delivered on: 12 November 2010 Persons entitled: Zefilix Limited Classification: Rent deposit deed Secured details: £14,375.00 and all other monies due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
25 February 2010 | Delivered on: 11 March 2010 Persons entitled: Wellington Pub Company PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant charges his interest in the deposit account see image for full details. Outstanding |
26 January 2021 | Removal of liquidator by court order (13 pages) |
---|---|
26 January 2021 | Appointment of a voluntary liquidator (3 pages) |
3 November 2020 | Registered office address changed from C/O Pm&M Solutions for Business Llp Waterfold House Waterfold Business Park Bury BL9 7BR England to C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Springfields Manchester M3 3HF on 3 November 2020 (2 pages) |
18 September 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 September 2020 | Appointment of a voluntary liquidator (3 pages) |
2 September 2020 | Statement of affairs (12 pages) |
2 September 2020 | Resolutions
|
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 October 2019 | Satisfaction of charge 3 in full (1 page) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 June 2019 | Accounts for a small company made up to 31 December 2017 (11 pages) |
21 May 2019 | Registered office address changed from 87 London Street Southport PR9 0TX England to C/O Pm&M Solutions for Business Llp Waterfold House Waterfold Business Park Bury BL9 7BR on 21 May 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 January 2019 | Registration of charge 069742400004, created on 20 December 2018 (10 pages) |
18 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
12 December 2018 | Change of details for Dhm (Holdings) Limited (10689023) as a person with significant control on 24 January 2018 (2 pages) |
21 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
30 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 January 2018 | Cessation of Dhm (Holdings) Limited as a person with significant control on 31 December 2017 (1 page) |
23 January 2018 | Notification of Dhm (Holdings) Limited (10689023) as a person with significant control on 31 December 2017 (2 pages) |
2 January 2018 | Auditor's resignation (1 page) |
2 January 2018 | Auditor's resignation (1 page) |
24 October 2017 | Registered office address changed from Unit 8 Matrix Park Western Avenue Buckshaw Village Chorley Lancashire PR7 7NB to 87 London Street Southport PR9 0TX on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Unit 8 Matrix Park Western Avenue Buckshaw Village Chorley Lancashire PR7 7NB to 87 London Street Southport PR9 0TX on 24 October 2017 (1 page) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
29 June 2017 | Termination of appointment of Paul Steven Rossington as a director on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Ms Vanessa Hamer as a director on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Paul Steven Rossington as a director on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Ms Vanessa Hamer as a director on 29 June 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 May 2014 | Auditor's resignation (1 page) |
20 May 2014 | Auditor's resignation (1 page) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
16 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Director's details changed for Mr David Thomas Mook on 31 December 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr David Thomas Mook on 31 December 2011 (2 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Termination of appointment of Stephen Bradshaw as a secretary (1 page) |
23 August 2011 | Termination of appointment of Stephen Bradshaw as a secretary (1 page) |
23 August 2011 | Termination of appointment of Stephen Bradshaw as a director (1 page) |
23 August 2011 | Termination of appointment of Stephen Bradshaw as a director (1 page) |
29 July 2011 | Appointment of Mr Paul Steven Rossington as a director (2 pages) |
29 July 2011 | Appointment of Mr Paul Steven Rossington as a director (2 pages) |
29 July 2011 | Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 29 July 2011 (1 page) |
12 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 January 2011 | Director's details changed for Mr David Thomas Mook on 5 April 2010 (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Director's details changed for Mr David Thomas Mook on 5 April 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr David Thomas Mook on 5 April 2010 (2 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Mr Philip Strongman on 27 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Mr Philip Strongman on 27 July 2010 (2 pages) |
19 May 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
19 May 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2010 | Appointment of Mr Stephen John Bradshaw as a director (2 pages) |
25 January 2010 | Appointment of Mr Stephen John Bradshaw as a director (2 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from lewis house 12 smith street rochdale lancs OL16 1TX (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from lewis house 12 smith street rochdale lancs OL16 1TX (1 page) |
27 July 2009 | Incorporation (17 pages) |
27 July 2009 | Incorporation (17 pages) |