Manchester
M2 3DE
Website | www.tauruscranes.com |
---|---|
Email address | [email protected] |
Telephone | 07 973461531 |
Telephone region | Mobile |
Registered Address | C/O Mazars Llp One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,314 |
Cash | £13,266 |
Current Liabilities | £239,702 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
28 July 2016 | Delivered on: 2 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Alexander house unit 4 ringtail place burscough industrial estate busclough lancashire. Outstanding |
---|---|
20 April 2016 | Delivered on: 27 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 January 2012 | Delivered on: 2 February 2012 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. Outstanding |
18 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
28 March 2023 | Satisfaction of charge 070411030002 in full (1 page) |
28 March 2023 | All of the property or undertaking has been released from charge 070411030003 (1 page) |
28 March 2023 | Satisfaction of charge 1 in full (1 page) |
16 September 2022 | Liquidators' statement of receipts and payments to 12 July 2022 (20 pages) |
16 September 2021 | Liquidators' statement of receipts and payments to 12 July 2021 (21 pages) |
30 July 2020 | Appointment of a voluntary liquidator (3 pages) |
13 July 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
2 January 2020 | Administrator's progress report (22 pages) |
25 November 2019 | Notice of extension of period of Administration (3 pages) |
25 July 2019 | Statement of affairs with form AM02SOA (10 pages) |
3 July 2019 | Administrator's progress report (23 pages) |
29 January 2019 | Result of meeting of creditors (5 pages) |
10 January 2019 | Registered office address changed from 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX to C/O Mazars Llp One St Peter's Square Manchester M2 3DE on 10 January 2019 (2 pages) |
4 January 2019 | Statement of administrator's proposal (44 pages) |
4 January 2019 | Appointment of an administrator (3 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
4 April 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
2 August 2016 | Registration of charge 070411030003, created on 28 July 2016 (9 pages) |
2 August 2016 | Registration of charge 070411030003, created on 28 July 2016 (9 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 April 2016 | Registration of charge 070411030002, created on 20 April 2016 (5 pages) |
27 April 2016 | Registration of charge 070411030002, created on 20 April 2016 (5 pages) |
3 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
8 October 2015 | Registered office address changed from 5a the Common Parbold Wigan Lancashire WN8 7HA to 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 5a the Common Parbold Wigan Lancashire WN8 7HA to 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX on 8 October 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Director's details changed for Anthony Patrick Purves on 20 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Anthony Patrick Purves on 20 November 2012 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Director's details changed for Anthony Patrick Purves on 1 October 2011 (2 pages) |
7 December 2011 | Director's details changed for Anthony Patrick Purves on 1 October 2011 (2 pages) |
7 December 2011 | Director's details changed for Anthony Patrick Purves on 1 October 2011 (2 pages) |
7 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 May 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
26 May 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
3 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
14 October 2009 | Incorporation
|
14 October 2009 | Incorporation
|