Manchester
M3 4LY
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fleet Place London EC4M 7WS |
Director Name | Mr Timothy John Pettifor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Business Park Woodhouse Lane Bolsover Derbyshire S44 6BD |
Director Name | Mr George Adam Williams |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Business Park Woodhouse Lane Bolsover Derbyshire S44 6BD |
Director Name | Mr Amit Kumar Mehta |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Business Park Woodhouse Lane Bolsover Derbyshire S44 6BD |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Correspondence Address | 1 Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Correspondence Address | 1 Fleet Place London EC4M 7WS |
Website | 8solutions.com |
---|
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Topco Alpha LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,581,924 |
Current Liabilities | £2,651,060 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 April 2010 | Delivered on: 30 April 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 |
---|---|
28 April 2010 | Delivered on: 4 May 2010 Persons entitled: Sovereign Capital Partners LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or the noteholders (or any of them) 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 |
10 October 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
---|---|
5 December 2016 | Registered office address changed from C/O 8 Solutions Ltd the Business Park Woodhouse Lane Bolsover Derbyshire S44 6BD to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 5 December 2016 (2 pages) |
2 December 2016 | Declaration of solvency (3 pages) |
2 December 2016 | Resolutions
|
2 December 2016 | Appointment of a voluntary liquidator (1 page) |
11 November 2016 | Resolutions
|
11 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
5 November 2016 | Satisfaction of charge 2 in full (4 pages) |
5 November 2016 | Satisfaction of charge 1 in full (4 pages) |
6 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
31 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
29 April 2016 | Termination of appointment of George Adam Williams as a director on 28 April 2016 (1 page) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
25 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
5 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
18 September 2014 | Auditor's resignation (2 pages) |
18 September 2014 | Auditor's resignation (1 page) |
16 June 2014 | Full accounts made up to 30 September 2013 (14 pages) |
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
25 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Section 519 (1 page) |
11 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
11 November 2011 | Termination of appointment of Timothy Pettifor as a director (2 pages) |
3 August 2011 | Termination of appointment of Amit Mehta as a director (1 page) |
3 August 2011 | Appointment of Mr David John Hogg as a director (2 pages) |
18 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Registered office address changed from 1 Fleet Place London EC4M 7WS on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 1 Fleet Place London EC4M 7WS on 8 February 2011 (1 page) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 April 2010 | Termination of appointment of Dws Secretaries Limited as a secretary (1 page) |
22 April 2010 | Appointment of Mr Amit Mehta as a director (2 pages) |
22 April 2010 | Termination of appointment of Andrew Harris as a director (1 page) |
22 April 2010 | Appointment of Mr George Adam Williams as a director (2 pages) |
22 April 2010 | Termination of appointment of Dws Directors Limited as a director (1 page) |
22 April 2010 | Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
22 April 2010 | Appointment of Mr Timothy John Pettifor as a director (2 pages) |
6 April 2010 | Change of name notice (2 pages) |
6 April 2010 | Company name changed dwsco 3017 LIMITED\certificate issued on 06/04/10
|
4 March 2010 | Incorporation (49 pages) |