Manchester
M2 4AB
Director Name | Mr Steven George Slater |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Crown House Heap Brow Bury Lancashire BL9 7JR |
Director Name | Mr Philip Andrew Nuttall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverpoint Moor Street Bury Lancashire BL9 5AQ |
Website | www.debt-calculator.co.uk |
---|
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 |
Year | 2013 |
---|---|
Net Worth | £506,924 |
Cash | £45,912 |
Current Liabilities | £1,005,440 |
Latest Accounts | 29 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 October 2014 | Delivered on: 7 November 2014 Persons entitled: Reward Capital LLP Classification: A registered charge Outstanding |
---|---|
22 May 2012 | Delivered on: 29 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein 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 |
24 June 2011 | Delivered on: 29 June 2011 Satisfied on: 14 January 2014 Persons entitled: The Royal 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 August 2020 | Administrator's progress report (29 pages) |
---|---|
21 July 2020 | Notice of extension of period of Administration (3 pages) |
3 February 2020 | Administrator's progress report (29 pages) |
20 August 2019 | Administrator's progress report (30 pages) |
23 July 2019 | Notice of extension of period of Administration (3 pages) |
26 February 2019 | Administrator's progress report (30 pages) |
19 November 2018 | Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 19 November 2018 (2 pages) |
12 September 2018 | Notice of order removing administrator from office (11 pages) |
15 August 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
15 August 2018 | Administrator's progress report (30 pages) |
16 July 2018 | Notice of extension of period of Administration (3 pages) |
21 February 2018 | Administrator's progress report (37 pages) |
24 August 2017 | Administrator's progress report (36 pages) |
24 August 2017 | Administrator's progress report (36 pages) |
14 July 2017 | Notice of extension of period of Administration (3 pages) |
14 July 2017 | Notice of extension of period of Administration (3 pages) |
21 February 2017 | Administrator's progress report to 12 January 2017 (26 pages) |
21 February 2017 | Administrator's progress report to 12 January 2017 (26 pages) |
29 September 2016 | Notice of deemed approval of proposals (1 page) |
29 September 2016 | Notice of deemed approval of proposals (1 page) |
13 September 2016 | Statement of affairs with form 2.14B (6 pages) |
13 September 2016 | Statement of administrator's proposal (38 pages) |
13 September 2016 | Statement of administrator's proposal (38 pages) |
13 September 2016 | Statement of affairs with form 2.14B (6 pages) |
2 August 2016 | Registered office address changed from Silverpoint Moor Street Bury Lancashire BL9 5AQ to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2 August 2016 (2 pages) |
2 August 2016 | Registered office address changed from Silverpoint Moor Street Bury Lancashire BL9 5AQ to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2 August 2016 (2 pages) |
28 July 2016 | Appointment of an administrator (1 page) |
28 July 2016 | Appointment of an administrator (1 page) |
27 June 2016 | Previous accounting period extended from 29 March 2016 to 31 March 2016 (1 page) |
27 June 2016 | Previous accounting period extended from 29 March 2016 to 31 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Philip Andrew Nuttall as a director on 31 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Philip Andrew Nuttall as a director on 31 March 2016 (1 page) |
4 April 2016 | Director's details changed for Mr Philip Andrew Nuttall on 1 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Philip Andrew Nuttall on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Philip Andrew Nuttall on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Philip Andrew Nuttall on 1 April 2016 (2 pages) |
14 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
22 December 2015 | Total exemption small company accounts made up to 29 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 29 March 2015 (7 pages) |
10 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
24 December 2014 | Total exemption small company accounts made up to 29 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 29 March 2014 (7 pages) |
7 November 2014 | Registration of charge 071540760003, created on 29 October 2014 (52 pages) |
7 November 2014 | Registration of charge 071540760003, created on 29 October 2014 (52 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 March 2013 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 March 2013 (8 pages) |
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Satisfaction of charge 1 in full (1 page) |
14 January 2014 | Satisfaction of charge 1 in full (1 page) |
19 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
28 May 2012 | Registered office address changed from Release House Heap Brow Bury Lancashire BL9 7JR United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Release House Heap Brow Bury Lancashire BL9 7JR United Kingdom on 28 May 2012 (1 page) |
12 March 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
12 March 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Termination of appointment of Stephen Slater as a director (1 page) |
22 December 2011 | Termination of appointment of Stephen Slater as a director (1 page) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2011 | Appointment of Mr Philip Andrew Nuttall as a director (2 pages) |
14 June 2011 | Appointment of Mr Philip Andrew Nuttall as a director (2 pages) |
14 June 2011 | Appointment of Mr Darren Dean Varden as a director (2 pages) |
14 June 2011 | Appointment of Mr Darren Dean Varden as a director (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
26 April 2011 | Registered office address changed from First Floor Crown House Heap Brow Bury Lancashire BL9 7JR United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Registered office address changed from First Floor Crown House Heap Brow Bury Lancashire BL9 7JR United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
26 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
11 February 2010 | Incorporation (22 pages) |
11 February 2010 | Incorporation (22 pages) |