Atherton
Manchester
Greater Manchester
M46 0GG
Director Name | Mr Stewart Robert Holbrook |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Porthleven Crescent Astley Manchester Greater Manchester M29 7FZ |
Website | orthoplus3d.com |
---|---|
Email address | [email protected] |
Registered Address | 85 Hamilton Street Atherton Manchester Greater Manchester M46 0TG |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Atherleigh |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Paul Leonard Leung 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,567 |
Cash | £1,766 |
Current Liabilities | £13,016 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
21 August 2017 | Delivered on: 24 August 2017 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
---|---|
4 May 2017 | Delivered on: 12 May 2017 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
3 August 2011 | Delivered on: 4 August 2011 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
5 November 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
---|---|
11 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
14 September 2019 | Satisfaction of charge 070764850002 in full (4 pages) |
3 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
6 September 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
28 September 2017 | Registered office address changed from C/O Ams Accountants 24 Queen Street Manchester M2 5HX to 32-36 Chorley New Road Bolton BL1 4AP on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from C/O Ams Accountants 24 Queen Street Manchester M2 5HX to 32-36 Chorley New Road Bolton BL1 4AP on 28 September 2017 (1 page) |
24 August 2017 | Registration of charge 070764850003, created on 21 August 2017 (20 pages) |
24 August 2017 | Registration of charge 070764850003, created on 21 August 2017 (20 pages) |
23 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
23 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
16 August 2017 | Satisfaction of charge 1 in full (1 page) |
16 August 2017 | Satisfaction of charge 1 in full (1 page) |
16 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
16 August 2017 | Notification of Paul Leonard Leung as a person with significant control on 30 July 2017 (2 pages) |
16 August 2017 | Notification of Paul Leonard Leung as a person with significant control on 30 July 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
12 May 2017 | Registration of charge 070764850002, created on 4 May 2017 (17 pages) |
12 May 2017 | Registration of charge 070764850002, created on 4 May 2017 (17 pages) |
30 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
9 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
9 April 2014 | Termination of appointment of Stewart Holbrook as a director (1 page) |
9 April 2014 | Termination of appointment of Stewart Holbrook as a director (1 page) |
4 April 2014 | Registered office address changed from C/O Ams Accountants 34 Queen Street Manchester M2 5HX on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from C/O Ams Accountants 34 Queen Street Manchester M2 5HX on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from C/O Ams Accountants 34 Queen Street Manchester M2 5HX on 4 April 2014 (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 28 March 2014 (1 page) |
28 March 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 28 March 2014 (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP England on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP England on 14 November 2012 (1 page) |
12 November 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Incorporation (51 pages) |
14 November 2009 | Incorporation (51 pages) |