Newton
Hyde
Cheshire
SK14 4DT
Director Name | Mr Christopher Simon Syddall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lynton Park Road Cheadle Hulme Cheadle Cheshire SK8 6JS |
Director Name | Mr Craig Daniels |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Secretary Name | Mr Craig Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Director Name | Mr Kevin John Raworth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2b Church Road Wiggenhall St. Mary The Virgin King's Lynn Norfolk PE34 3EH |
Website | norperefrigeration.co.uk |
---|---|
Telephone | 0161 4426960 |
Telephone region | Manchester |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
25 at £1 | Christopher Simon Syddall 25.00% Ordinary |
---|---|
25 at £1 | Craig Daniels & Jeanette Daniels 25.00% Ordinary |
25 at £1 | John Hartley 25.00% Ordinary |
25 at £1 | Kevin John Raworth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,577 |
Cash | £15,454 |
Current Liabilities | £478,459 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
30 August 2018 | Delivered on: 4 September 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
30 September 2011 | Delivered on: 5 October 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 |
8 November 2010 | Delivered on: 18 November 2010 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
13 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 June 2020 | Liquidators' statement of receipts and payments to 29 May 2020 (19 pages) |
14 June 2019 | Resolutions
|
14 June 2019 | Statement of affairs (10 pages) |
14 June 2019 | Appointment of a voluntary liquidator (3 pages) |
21 May 2019 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 21 May 2019 (1 page) |
10 April 2019 | Satisfaction of charge 2 in full (1 page) |
15 October 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
4 September 2018 | Registration of charge 070136250003, created on 30 August 2018 (25 pages) |
13 August 2018 | Change of details for Mr Craig Daniels as a person with significant control on 24 November 2017 (2 pages) |
13 August 2018 | Director's details changed for Mr Craig Daniels on 24 November 2017 (2 pages) |
13 August 2018 | Secretary's details changed for Mr Craig Daniels on 24 November 2017 (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
25 April 2018 | Satisfaction of charge 1 in full (1 page) |
27 September 2017 | Termination of appointment of Kevin John Raworth as a director on 30 April 2017 (1 page) |
27 September 2017 | Termination of appointment of Kevin John Raworth as a director on 30 April 2017 (1 page) |
27 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 September 2014 | Director's details changed for Mr. Kevin John Raworth on 7 July 2014 (2 pages) |
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Mr. Kevin John Raworth on 7 July 2014 (2 pages) |
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Mr. Kevin John Raworth on 7 July 2014 (2 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 January 2014 | Company name changed norpe refrigeration LIMITED\certificate issued on 14/01/14
|
14 January 2014 | Company name changed norpe refrigeration LIMITED\certificate issued on 14/01/14
|
5 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Director's details changed for Mr. Kevin John Raworth on 1 May 2013 (2 pages) |
5 October 2013 | Director's details changed for Mr. Kevin John Raworth on 1 May 2013 (2 pages) |
5 October 2013 | Director's details changed for Mr. Kevin John Raworth on 1 May 2013 (2 pages) |
5 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 July 2012 | Director's details changed for Mr. Craig Daniels on 1 October 2009 (2 pages) |
13 July 2012 | Director's details changed for Mr. Craig Daniels on 1 October 2009 (2 pages) |
13 July 2012 | Director's details changed for Mr. Craig Daniels on 1 October 2009 (2 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 September 2010 | Director's details changed for Mr. Kevin John Raworth on 9 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr. Kevin John Raworth on 9 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for Mr. John Hartley on 9 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr. Kevin John Raworth on 9 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for Mr. John Hartley on 9 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr. John Hartley on 9 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
16 November 2009 | Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages) |
16 November 2009 | Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages) |
9 September 2009 | Incorporation (19 pages) |
9 September 2009 | Incorporation (19 pages) |