Salford
M7 4JE
Secretary Name | Mr Joseph Roberts |
---|---|
Status | Closed |
Appointed | 14 May 2010(1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 11 February 2020) |
Role | Company Director |
Correspondence Address | 22 Brantwood Road Salford M7 4FL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Andrew Berkeley 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
31 March 2016 | Delivered on: 1 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property denby hall way denby derbyshire t/no DY417921. Outstanding |
---|---|
30 March 2016 | Delivered on: 30 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 December 2011 | Delivered on: 8 December 2011 Persons entitled: Hsbc Bank PLC Classification: Assignment of contracts Secured details: All monies due or to become due from the assignors to the chargee on any account whatsoever. Particulars: All its present and future rights title and interest in and to all benefits accruing under or in connection with each agreement and all related rights see image for full details. Outstanding |
1 December 2011 | Delivered on: 8 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at denby hall business park derby road ripley t/no DY417921 first fixed charge all licences,the benfit of all other agreements,the proceed of sale see image for full details. Outstanding |
1 December 2011 | Delivered on: 8 December 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
1 December 2011 | Delivered on: 7 December 2011 Satisfied on: 4 December 2012 Persons entitled: Deb Limited Classification: Legal charge Secured details: £2,400,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as land at denby hall business park derby road ripley t/no DY417921, the debts rights and undertaking see image for full details. Fully Satisfied |
1 December 2011 | Delivered on: 7 December 2011 Satisfied on: 4 December 2012 Persons entitled: Deb Limited Classification: An account charge 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: All right title and interest in and to the charged account and the deposit see image for full details. Fully Satisfied |
16 November 2017 | Satisfaction of charge 5 in full (1 page) |
---|---|
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
14 April 2016 | Annual return made up to 8 April 2016 Statement of capital on 2016-04-14
|
1 April 2016 | Registration of charge 072173940007, created on 31 March 2016 (41 pages) |
31 March 2016 | Satisfaction of charge 4 in full (1 page) |
31 March 2016 | Satisfaction of charge 3 in full (1 page) |
30 March 2016 | Registration of charge 072173940006, created on 30 March 2016 (42 pages) |
31 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Memorandum and Articles of Association (13 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 June 2011 | Company name changed saltney assets LIMITED\certificate issued on 01/06/11
|
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Company name changed slateforge LTD\certificate issued on 20/05/10
|
20 May 2010 | Change of name notice (2 pages) |
14 May 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 14 May 2010 (1 page) |
14 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 May 2010 | Appointment of Mr Joseph Roberts as a secretary (1 page) |
14 May 2010 | Appointment of Mr Andrew Berkeley as a director (2 pages) |
8 April 2010 | Incorporation (21 pages) |