Ship Canal House, 98 King Street
Manchester
M2 4WU
Website | staircase-renovations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8220030 |
Telephone region | Manchester |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
75 at £1 | Mr James Scott Storey 75.00% Ordinary |
---|---|
25 at £1 | Miss Thea Quayle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,444 |
Cash | £97,835 |
Current Liabilities | £573,846 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) Classification: A registered charge Particulars: All estates and interests in the freehold or leasehold properties now or hereafter belonging to it together with the premises and the fixtures on and in them, and the ancillary rights pertaining to them. Outstanding |
---|---|
14 September 2016 | Delivered on: 15 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2019 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
31 May 2019 | Insolvency:sec of state release of liq (4 pages) |
16 November 2018 | Registered office address changed from Frp Advisory Llp 7th Floor Ship Canal House, 98 King Street Manchester M2 4WU United Kingdom to 4th Floor Abbey House Booth Street Manchester M2 4AB on 16 November 2018 (2 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 30 July 2018 (25 pages) |
25 September 2018 | Appointment of a voluntary liquidator (3 pages) |
25 September 2018 | Removal of liquidator by court order (15 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Appointment of a voluntary liquidator (1 page) |
15 August 2017 | Resolutions
|
15 August 2017 | Statement of affairs (11 pages) |
15 August 2017 | Statement of affairs (11 pages) |
15 August 2017 | Appointment of a voluntary liquidator (1 page) |
13 July 2017 | Change of details for Mr James Scott Storey as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr James Scott Storey on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr James Scott Storey on 13 July 2017 (2 pages) |
13 July 2017 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to Frp Advisory Llp 7th Floor Ship Canal House, 98 King Street Manchester M2 4WU on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to Frp Advisory Llp 7th Floor Ship Canal House, 98 King Street Manchester M2 4WU on 13 July 2017 (1 page) |
13 July 2017 | Change of details for Mr James Scott Storey as a person with significant control on 13 July 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
21 February 2017 | Director's details changed for Mr James Scott Storey on 6 April 2016 (2 pages) |
21 February 2017 | Director's details changed for Mr James Scott Storey on 6 April 2016 (2 pages) |
23 December 2016 | Registration of charge 071348550002, created on 21 December 2016 (44 pages) |
23 December 2016 | Registration of charge 071348550002, created on 21 December 2016 (44 pages) |
15 September 2016 | Registration of charge 071348550001, created on 14 September 2016 (23 pages) |
15 September 2016 | Registration of charge 071348550001, created on 14 September 2016 (23 pages) |
22 July 2016 | Registered office address changed from C/O Nairne Son & Green 477 Chester Road Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 22 July 2016 (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 July 2016 | Registered office address changed from C/O Nairne Son & Green 477 Chester Road Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 22 July 2016 (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 February 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
20 February 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
11 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
23 December 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
2 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 May 2011 | Director's details changed for Mr James Scott Storey on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr James Scott Storey on 25 May 2011 (2 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Director's details changed for Mr James Scott Storey on 25 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Director's details changed for Mr James Scott Storey on 25 January 2011 (2 pages) |
25 January 2010 | Incorporation (31 pages) |
25 January 2010 | Incorporation (31 pages) |