Manchester
M2 4WU
Director Name | Mr Steven Paul Lilley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling Works Ings Lane Rochdale Lancashire OL12 7LQ |
Website | aluminiumcircles.com/alicircles/ |
---|---|
Telephone | 0800 2014523 |
Telephone region | Freephone |
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
133.3k at £1 | Cameron James Elliott 66.67% Ordinary A |
---|---|
66.7k at £1 | Steven Paul Lilley 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £255,779 |
Cash | £117,047 |
Current Liabilities | £1,560,022 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 September 2012 | Delivered on: 11 September 2012 Persons entitled: Lloyds Tsb Commercial 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 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 |
---|---|
21 March 2011 | Delivered on: 25 March 2011 Satisfied on: 13 October 2014 Persons entitled: The Trustees for the Ses Metals Pension Fund 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 goodwill uncalled capital buildings fixtures fixed plant and machinery and stock see image for full details. Fully Satisfied |
26 January 2011 | Delivered on: 2 February 2011 Satisfied on: 9 August 2013 Persons entitled: Close Invoice Finance LTD Classification: Charge by way of debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
14 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2018 | Administrator's progress report (26 pages) |
14 February 2018 | Notice of move from Administration to Dissolution (26 pages) |
20 September 2017 | Administrator's progress report (27 pages) |
20 September 2017 | Administrator's progress report (27 pages) |
17 August 2017 | Notice of extension of period of Administration (3 pages) |
17 August 2017 | Notice of extension of period of Administration (3 pages) |
16 March 2017 | Administrator's progress report to 9 February 2017 (23 pages) |
16 March 2017 | Administrator's progress report to 9 February 2017 (23 pages) |
28 October 2016 | Registered office address changed from Sterling Works Ings Lane Rochdale Lancashire OL12 7LQ to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 28 October 2016 (2 pages) |
28 October 2016 | Registered office address changed from Sterling Works Ings Lane Rochdale Lancashire OL12 7LQ to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 28 October 2016 (2 pages) |
26 October 2016 | Notice of deemed approval of proposals (1 page) |
26 October 2016 | Notice of deemed approval of proposals (1 page) |
12 October 2016 | Statement of administrator's proposal (36 pages) |
12 October 2016 | Statement of administrator's proposal (36 pages) |
8 September 2016 | Appointment of an administrator (1 page) |
8 September 2016 | Appointment of an administrator (1 page) |
12 July 2016 | Termination of appointment of Steven Paul Lilley as a director on 10 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Steven Paul Lilley as a director on 10 June 2016 (1 page) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2014 (17 pages) |
22 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2014 (17 pages) |
13 October 2014 | Satisfaction of charge 2 in full (3 pages) |
13 October 2014 | Satisfaction of charge 2 in full (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
18 December 2013 | Change of share class name or designation (2 pages) |
18 December 2013 | Change of share class name or designation (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 August 2013 | Satisfaction of charge 1 in full (4 pages) |
9 August 2013 | Satisfaction of charge 1 in full (4 pages) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 June 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
22 June 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Director's details changed for Mr Steven Paul Lilley on 17 January 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr Cameron James Elliott on 17 January 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr Steven Paul Lilley on 17 January 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr Cameron James Elliott on 17 January 2011 (2 pages) |
7 June 2011 | Accounts for a small company made up to 4 May 2011 (7 pages) |
7 June 2011 | Accounts for a small company made up to 4 May 2011 (7 pages) |
7 June 2011 | Accounts for a small company made up to 4 May 2011 (7 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
18 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Memorandum and Articles of Association (14 pages) |
21 April 2011 | Memorandum and Articles of Association (14 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2011 | Company name changed ses metals holdings LIMITED\certificate issued on 28/01/11
|
28 January 2011 | Change of name notice (2 pages) |
28 January 2011 | Change of name notice (2 pages) |
28 January 2011 | Company name changed ses metals holdings LIMITED\certificate issued on 28/01/11
|
20 April 2010 | Incorporation (22 pages) |
20 April 2010 | Incorporation (22 pages) |