Manchester
M3 4LY
Secretary Name | Karen Sykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2011(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 09 February 2022) |
Role | Company Director |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | garciaandsykes.co.uk |
---|---|
Telephone | 0161 3037383 |
Telephone region | Manchester |
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 | Gareth Sykes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,613 |
Cash | £29,355 |
Current Liabilities | £252,420 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2014 | Delivered on: 27 November 2014 Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
25 June 2014 | Delivered on: 25 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 June 2010 | Delivered on: 6 July 2010 Satisfied on: 21 December 2015 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 see image for full details. Fully Satisfied |
6 October 2016 | Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ to 340 Deansgate Manchester M3 4LY on 6 October 2016 (2 pages) |
---|---|
29 September 2016 | Statement of affairs with form 4.19 (6 pages) |
29 September 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
13 April 2016 | Director's details changed for Gareth Anthony Sykes on 1 March 2016 (2 pages) |
21 December 2015 | Satisfaction of charge 1 in full (1 page) |
6 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Registration of charge 071989530003, created on 18 November 2014 (23 pages) |
25 June 2014 | Registration of charge 071989530002 (8 pages) |
12 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Appointment of Karen Sykes as a secretary (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2010 | Appointment of Gareth Anthony Sykes as a director (3 pages) |
14 April 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
23 March 2010 | Incorporation
|